FUTUREFORM EUROPE LIMITED

06732555
TINGDENE HOUSE 21 - 24 BRADFIELD ROAD FINEDON ROAD INDUSTRIAL ESTATE WELLINGBOROUGH NN8 4HB

Documents

Documents
Date Category Description Pages
26 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
29 Sep 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Sep 2023 accounts Annual Accounts 3 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2022 accounts Annual Accounts 3 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 3 Buy now
22 Dec 2020 accounts Annual Accounts 3 Buy now
08 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 2 Buy now
18 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
06 Dec 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 8 Buy now
10 Sep 2018 officers Termination of appointment of director (Michael Leonard Rosso) 1 Buy now
08 Sep 2018 officers Termination of appointment of secretary (James Christopher Hunt) 1 Buy now
06 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2018 officers Termination of appointment of director (Patrick Kevin Fleury) 1 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 officers Appointment of director (Mr Patrick Kevin Fleury) 2 Buy now
08 Nov 2017 officers Termination of appointment of director (Steven John Barrett) 1 Buy now
30 Jun 2017 accounts Annual Accounts 12 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2016 accounts Annual Accounts 7 Buy now
02 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2016 annual-return Annual Return 8 Buy now
18 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2015 accounts Annual Accounts 7 Buy now
20 Jul 2015 officers Appointment of director (Mr Michael Leonard Rosso) 2 Buy now
13 Jul 2015 officers Appointment of director (Mr Anthony Peter Fox) 2 Buy now
13 Jul 2015 officers Appointment of director (Mr Christopher James Gibbard) 2 Buy now
15 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2014 annual-return Annual Return 5 Buy now
27 Nov 2014 officers Termination of appointment of director (Christopher James Gibbard) 1 Buy now
26 Nov 2014 officers Termination of appointment of director (Anthony Peter Fox) 2 Buy now
12 Aug 2014 accounts Annual Accounts 3 Buy now
03 Dec 2013 annual-return Annual Return 7 Buy now
19 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Aug 2013 accounts Annual Accounts 3 Buy now
24 Jul 2013 capital Return of Allotment of shares 3 Buy now
12 Jun 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 May 2013 change-of-name Certificate Change Of Name Company 2 Buy now
23 May 2013 change-of-name Change Of Name Notice 2 Buy now
21 Dec 2012 accounts Annual Accounts 4 Buy now
18 Dec 2012 annual-return Annual Return 6 Buy now
08 Oct 2012 officers Termination of appointment of director (Ian Wilkins) 2 Buy now
08 Oct 2012 officers Termination of appointment of director (Nicholas Burgess) 2 Buy now
02 Jan 2012 accounts Annual Accounts 6 Buy now
02 Dec 2011 annual-return Annual Return 8 Buy now
29 Oct 2010 annual-return Annual Return 8 Buy now
20 Jul 2010 accounts Annual Accounts 12 Buy now
28 Oct 2009 annual-return Annual Return 7 Buy now
28 Oct 2009 officers Change of particulars for director (Anthony Fox) 2 Buy now
28 Oct 2009 officers Change of particulars for director (Steven John Barrett) 2 Buy now
28 Oct 2009 officers Change of particulars for director (Ian Scott Wilkins) 2 Buy now
28 Oct 2009 officers Change of particulars for director (Christopher James Gibbard) 2 Buy now
28 Oct 2009 officers Change of particulars for director (Nicholas Charles Burgess) 2 Buy now
03 Dec 2008 address Registered office changed on 03/12/2008 from c/o everyman legal LIMITED no.1G network point range road, windrush park witney oxfordshire OX29 0YN 1 Buy now
01 Dec 2008 accounts Accounting reference date extended from 31/10/2009 to 31/03/2010 1 Buy now
01 Dec 2008 officers Director appointed steven john barrett 2 Buy now
01 Dec 2008 officers Director appointed anthony peter fox 2 Buy now
01 Dec 2008 officers Director appointed nicholas charles burgess 2 Buy now
01 Dec 2008 capital Ad 25/11/08-25/11/08\gbp si 509@1=509\gbp ic 491/1000\ 2 Buy now
01 Dec 2008 capital Ad 25/11/08-25/11/08\gbp si 490@1=490\gbp ic 1/491\ 2 Buy now
01 Dec 2008 officers Director appointed christopher james gibbard 2 Buy now
28 Nov 2008 resolution Resolution 5 Buy now
24 Oct 2008 incorporation Incorporation Company 17 Buy now