Download leads from Nexok and grow your business. Find out more

Future Nation

Documents

Total Documents53
Total Pages202

Filing History

11 November 2017Voluntary strike-off action has been suspended
24 October 2017First Gazette notice for voluntary strike-off
17 October 2017Application to strike the company off the register
16 October 2017Total exemption full accounts made up to 30 September 2017
3 October 2017Confirmation statement made on 20 September 2017 with no updates
6 July 2017Total exemption small company accounts made up to 30 September 2016
4 October 2016Confirmation statement made on 20 September 2016 with updates
25 June 2016Total exemption small company accounts made up to 30 September 2015
19 October 2015Annual return made up to 20 September 2015 no member list
8 July 2015Total exemption small company accounts made up to 30 September 2014
1 October 2014Annual return made up to 20 September 2014 no member list
18 August 2014Total exemption small company accounts made up to 30 September 2013
12 October 2013Annual return made up to 20 September 2013 no member list
20 June 2013Total exemption small company accounts made up to 30 September 2012
12 November 2012Annual return made up to 20 September 2012 no member list
23 August 2012Annual return made up to 20 September 2011 no member list
16 July 2012Total exemption small company accounts made up to 30 September 2011
18 October 2011Register inspection address has been changed
4 July 2011Total exemption small company accounts made up to 30 September 2010
7 October 2010Annual return made up to 20 September 2010 no member list
7 October 2010Director's details changed for Mrs Olabisi Louisa Akiwumi-Jones on 15 October 2009
7 October 2010Director's details changed for Kamini Corriette on 15 October 2009
7 October 2010Director's details changed for Clement Chung on 15 October 2009
7 October 2010Director's details changed for Mr Errol Joseph Blackman on 15 October 2009
9 July 2010Total exemption small company accounts made up to 30 September 2009
1 October 2009Director's change of particulars / olabisi akiwumi-jones / 15/10/2008
1 October 2009Location of register of members
1 October 2009Location of debenture register
1 October 2009Annual return made up to 20/09/09
16 June 2009Registered office changed on 16/06/2009 from, 2ND floor 89-93 high st, london, E6 1HZ
16 June 2009Director appointed kamini corriette
16 June 2009Director appointed errol joseph bertie blackman
28 May 2009Total exemption full accounts made up to 30 September 2008
6 May 2009Appointment terminated director mark ainsworth
11 December 2008Total exemption full accounts made up to 30 September 2007
24 November 2008Director appointed olabisi louisa akiwumi-jones
14 October 2008Director's change of particulars / mark ainsworth / 14/10/2008
14 October 2008Location of debenture register
14 October 2008Location of register of members
14 October 2008Registered office changed on 14/10/2008 from, brecon house, 55 gentleman's row, enfield, EN2 6PU
14 October 2008Annual return made up to 20/09/08
14 October 2008Secretary's change of particulars / olabisi akiwumi jones / 14/10/2008
22 November 2007Annual return made up to 20/09/07
22 November 2007Registered office changed on 22/11/07 from: 10 strawberry terrace, coppetts road, london, N10 1JZ
20 July 2007Total exemption small company accounts made up to 30 September 2006
9 January 2007Director resigned
9 January 2007Annual return made up to 20/09/06
14 December 2006Director resigned
22 March 2006New director appointed
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 February 2006Memorandum and Articles of Association
13 January 2006Director resigned
20 September 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed