Futureform Modular Ltd was registered on 16 April 2003 and has its registered office in 37 Frederick Place, Brighton, it's status is listed as "Dissolved". Barrett, Richard Jeffrey, Rosso, Michael Leonard are listed as the directors of this business. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARRETT, Richard Jeffrey | 08 November 2017 | - | 1 |
ROSSO, Michael Leonard | 24 June 2015 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 March 2020 | |
WU15 - N/A | 09 December 2019 | |
WU07 - N/A | 01 May 2019 | |
AD01 - Change of registered office address | 07 March 2018 | |
WU04 - N/A | 06 March 2018 | |
COCOMP - Order to wind up | 28 January 2018 | |
TM01 - Termination of appointment of director | 13 November 2017 | |
TM01 - Termination of appointment of director | 12 November 2017 | |
AP01 - Appointment of director | 09 November 2017 | |
TM01 - Termination of appointment of director | 08 November 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 25 April 2017 | |
AA - Annual Accounts | 16 September 2016 | |
AD01 - Change of registered office address | 02 June 2016 | |
AR01 - Annual Return | 26 April 2016 | |
AD01 - Change of registered office address | 18 January 2016 | |
AAMD - Amended Accounts | 17 October 2015 | |
AA - Annual Accounts | 10 September 2015 | |
AP01 - Appointment of director | 20 July 2015 | |
AP01 - Appointment of director | 13 July 2015 | |
AP01 - Appointment of director | 13 July 2015 | |
AR01 - Annual Return | 22 April 2015 | |
AD01 - Change of registered office address | 15 January 2015 | |
TM01 - Termination of appointment of director | 27 November 2014 | |
TM01 - Termination of appointment of director | 26 November 2014 | |
AA - Annual Accounts | 12 August 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AD01 - Change of registered office address | 19 November 2013 | |
AA01 - Change of accounting reference date | 30 October 2013 | |
AR01 - Annual Return | 05 July 2013 | |
AA - Annual Accounts | 24 June 2013 | |
CERTNM - Change of name certificate | 11 June 2013 | |
CONNOT - N/A | 11 June 2013 | |
AD01 - Change of registered office address | 16 May 2013 | |
TM02 - Termination of appointment of secretary | 16 May 2013 | |
TM01 - Termination of appointment of director | 08 October 2012 | |
TM01 - Termination of appointment of director | 08 October 2012 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 28 May 2012 | |
AA - Annual Accounts | 02 January 2012 | |
DISS40 - Notice of striking-off action discontinued | 26 November 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 September 2011 | |
AR01 - Annual Return | 18 May 2011 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 21 April 2010 | |
AA01 - Change of accounting reference date | 01 December 2009 | |
363a - Annual Return | 29 April 2009 | |
RESOLUTIONS - N/A | 16 December 2008 | |
AA - Annual Accounts | 10 December 2008 | |
287 - Change in situation or address of Registered Office | 03 December 2008 | |
225 - Change of Accounting Reference Date | 01 December 2008 | |
CERTNM - Change of name certificate | 27 November 2008 | |
288a - Notice of appointment of directors or secretaries | 26 November 2008 | |
288a - Notice of appointment of directors or secretaries | 26 November 2008 | |
288a - Notice of appointment of directors or secretaries | 26 November 2008 | |
363a - Annual Return | 13 May 2008 | |
AA - Annual Accounts | 07 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 2007 | |
363a - Annual Return | 23 May 2007 | |
AA - Annual Accounts | 23 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 September 2006 | |
363a - Annual Return | 26 April 2006 | |
AA - Annual Accounts | 03 March 2006 | |
RESOLUTIONS - N/A | 18 May 2005 | |
RESOLUTIONS - N/A | 18 May 2005 | |
RESOLUTIONS - N/A | 18 May 2005 | |
363a - Annual Return | 13 May 2005 | |
288b - Notice of resignation of directors or secretaries | 03 May 2005 | |
288b - Notice of resignation of directors or secretaries | 03 May 2005 | |
AA - Annual Accounts | 18 February 2005 | |
225 - Change of Accounting Reference Date | 20 January 2005 | |
287 - Change in situation or address of Registered Office | 19 May 2004 | |
288b - Notice of resignation of directors or secretaries | 19 May 2004 | |
288b - Notice of resignation of directors or secretaries | 19 May 2004 | |
288b - Notice of resignation of directors or secretaries | 19 May 2004 | |
288b - Notice of resignation of directors or secretaries | 19 May 2004 | |
288a - Notice of appointment of directors or secretaries | 19 May 2004 | |
363s - Annual Return | 07 May 2004 | |
288a - Notice of appointment of directors or secretaries | 30 September 2003 | |
225 - Change of Accounting Reference Date | 29 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 August 2003 | |
288a - Notice of appointment of directors or secretaries | 20 June 2003 | |
288a - Notice of appointment of directors or secretaries | 20 June 2003 | |
288a - Notice of appointment of directors or secretaries | 20 June 2003 | |
288a - Notice of appointment of directors or secretaries | 20 June 2003 | |
288a - Notice of appointment of directors or secretaries | 20 June 2003 | |
288b - Notice of resignation of directors or secretaries | 16 June 2003 | |
288b - Notice of resignation of directors or secretaries | 16 June 2003 | |
NEWINC - New incorporation documents | 16 April 2003 |