Futra Ltd was setup in 2000, it's status in the Companies House registry is set to "Dissolved". Futra Ltd has no directors listed.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 December 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 August 2014 | |
AA01 - Change of accounting reference date | 29 January 2014 | |
TM01 - Termination of appointment of director | 13 January 2014 | |
AP01 - Appointment of director | 29 November 2013 | |
AP01 - Appointment of director | 29 November 2013 | |
AP01 - Appointment of director | 29 November 2013 | |
AP01 - Appointment of director | 29 November 2013 | |
AD01 - Change of registered office address | 29 November 2013 | |
TM01 - Termination of appointment of director | 29 November 2013 | |
AA - Annual Accounts | 22 October 2013 | |
MR04 - N/A | 24 September 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 07 November 2012 | |
AR01 - Annual Return | 11 May 2012 | |
AA - Annual Accounts | 22 December 2011 | |
CH01 - Change of particulars for director | 20 October 2011 | |
AR01 - Annual Return | 14 June 2011 | |
AA - Annual Accounts | 13 December 2010 | |
AR01 - Annual Return | 06 May 2010 | |
TM02 - Termination of appointment of secretary | 30 April 2010 | |
AA - Annual Accounts | 27 January 2010 | |
363a - Annual Return | 17 June 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 06 May 2008 | |
AA - Annual Accounts | 17 December 2007 | |
363a - Annual Return | 21 May 2007 | |
AA - Annual Accounts | 30 January 2007 | |
363a - Annual Return | 15 May 2006 | |
AA - Annual Accounts | 28 February 2006 | |
225 - Change of Accounting Reference Date | 21 February 2006 | |
363s - Annual Return | 12 May 2005 | |
395 - Particulars of a mortgage or charge | 11 May 2005 | |
AA - Annual Accounts | 17 December 2004 | |
363s - Annual Return | 05 May 2004 | |
AA - Annual Accounts | 04 March 2004 | |
363s - Annual Return | 08 May 2003 | |
MEM/ARTS - N/A | 10 February 2003 | |
AA - Annual Accounts | 07 February 2003 | |
CERTNM - Change of name certificate | 06 February 2003 | |
363s - Annual Return | 07 May 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 May 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 May 2002 | |
AA - Annual Accounts | 25 October 2001 | |
363s - Annual Return | 18 May 2001 | |
287 - Change in situation or address of Registered Office | 26 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 August 2000 | |
288a - Notice of appointment of directors or secretaries | 13 June 2000 | |
288a - Notice of appointment of directors or secretaries | 13 June 2000 | |
287 - Change in situation or address of Registered Office | 13 June 2000 | |
288b - Notice of resignation of directors or secretaries | 13 June 2000 | |
288b - Notice of resignation of directors or secretaries | 13 June 2000 | |
RESOLUTIONS - N/A | 08 June 2000 | |
MEM/ARTS - N/A | 08 June 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 June 2000 | |
RESOLUTIONS - N/A | 30 May 2000 | |
RESOLUTIONS - N/A | 30 May 2000 | |
MEM/ARTS - N/A | 30 May 2000 | |
123 - Notice of increase in nominal capital | 30 May 2000 | |
MEM/ARTS - N/A | 04 May 2000 | |
NEWINC - New incorporation documents | 28 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 May 2005 | Fully Satisfied |
N/A |