- Company Overview for FUTURE COMMUNICATION SPECIALISTS LIMITED (09986529)
- Filing history for FUTURE COMMUNICATION SPECIALISTS LIMITED (09986529)
- People for FUTURE COMMUNICATION SPECIALISTS LIMITED (09986529)
- Insolvency for FUTURE COMMUNICATION SPECIALISTS LIMITED (09986529)
- More for FUTURE COMMUNICATION SPECIALISTS LIMITED (09986529)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Oct 2021 | AD01 | Registered office address changed from Threefield House Threefield Lane Southampton SO14 3LP to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2 October 2021 | |
30 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2021 | |
18 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 August 2020 | |
28 Sep 2020 | AD01 | Registered office address changed from 8a Carlton Crescent Southampton SO15 2EZ to Threefield House Threefield Lane Southampton SO14 3LP on 28 September 2020 | |
30 Oct 2019 | AD01 | Registered office address changed from Tml House 1a the Anchorage Gosport PO12 1LY England to 8a Carlton Crescent Southampton SO15 2EZ on 30 October 2019 | |
11 Sep 2019 | LIQ02 | Statement of affairs | |
11 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
31 May 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
12 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 27 July 2017
|
|
08 Sep 2017 | SH10 | Particulars of variation of rights attached to shares | |
22 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
08 May 2017 | SH08 | Change of share class name or designation | |
08 May 2017 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 9 February 2017
|
|
14 Mar 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
22 Nov 2016 | AD01 | Registered office address changed from Unit 4 the Mill Office Royal Clarence Marina Gosport Hampshire PO12 1AX England to Tml House 1a the Anchorage Gosport PO12 1LY on 22 November 2016 | |
21 Nov 2016 | CH01 | Director's details changed for Mr Lewis Tribble on 21 November 2016 | |
21 Nov 2016 | CH01 | Director's details changed for Mr Joseph Mark Stickler on 21 November 2016 | |
01 Aug 2016 | AD01 | Registered office address changed from Unit B300 the Sanderson Centre 15 Lees Lane Gosport Hampshire PO12 3UL England to Unit 4 the Mill Office Royal Clarence Marina Gosport Hampshire PO12 1AX on 1 August 2016 |