Background WavePink WaveYellow Wave

FUTURE FUELS (PARTNERSHIP SERVICES) LIMITED (06495624)

FUTURE FUELS (PARTNERSHIP SERVICES) LIMITED (06495624) is a dissolved UK company. incorporated on 6 February 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. FUTURE FUELS (PARTNERSHIP SERVICES) LIMITED has been registered for 18 years.

Company Number
06495624
Status
dissolved
Type
ltd
Incorporated
6 February 2008
Age
18 years
Address
27/28 Eastcastle Street, London, W1W 8DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURE FUELS (PARTNERSHIP SERVICES) LIMITED

FUTURE FUELS (PARTNERSHIP SERVICES) LIMITED is an dissolved company incorporated on 6 February 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. FUTURE FUELS (PARTNERSHIP SERVICES) LIMITED was registered 18 years ago.(SIC: 64205)

Status

dissolved

Active since 18 years ago

Company No

06495624

LTD Company

Age

18 Years

Incorporated 6 February 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2016 (9 years ago)
Submitted on 14 August 2017 (8 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 21 September 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

FUTURE BIOETHANOL (PARTNERSHIP SERVICES) LIMITED
From: 6 February 2008To: 28 August 2009
Contact
Address

27/28 Eastcastle Street London, W1W 8DH,

Previous Addresses

10 Old Burlington Street London W1S 3AG
From: 6 October 2010To: 9 March 2017
10 Old Burlington Street London W1S 3AG
From: 20 January 2010To: 6 October 2010
76 Dean Street London W1D 3SQ
From: 6 February 2008To: 20 January 2010
Timeline

3 key events • 2008 - 2010

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Jul 10
Director Left
Aug 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

70

Gazette Dissolved Voluntary
2 July 2019
GAZ2(A)GAZ2(A)
Termination Secretary Company With Name Termination Date
3 April 2019
TM02Termination of Secretary
Gazette Notice Voluntary
6 November 2018
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
1 November 2018
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
25 October 2018
DS01DS01
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2017
AAAnnual Accounts
Legacy
14 August 2017
PARENT_ACCPARENT_ACC
Legacy
14 August 2017
AGREEMENT2AGREEMENT2
Legacy
14 August 2017
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2016
AAAnnual Accounts
Legacy
5 December 2016
PARENT_ACCPARENT_ACC
Legacy
5 December 2016
AGREEMENT2AGREEMENT2
Legacy
5 December 2016
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
25 July 2016
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
20 July 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
3 June 2016
AAAnnual Accounts
Legacy
3 June 2016
PARENT_ACCPARENT_ACC
Legacy
3 June 2016
GUARANTEE2GUARANTEE2
Legacy
3 June 2016
AGREEMENT2AGREEMENT2
Legacy
24 May 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Legacy
2 February 2016
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
23 October 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 July 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Change Account Reference Date Company Previous Extended
28 January 2015
AA01Change of Accounting Reference Date
Auditors Resignation Company
11 November 2014
AUDAUD
Change Person Secretary Company With Change Date
18 July 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 July 2014
CH03Change of Secretary Details
Legacy
2 June 2014
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
2 June 2014
AAAnnual Accounts
Legacy
2 June 2014
PARENT_ACCPARENT_ACC
Legacy
6 May 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
31 January 2014
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
2 October 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 January 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 November 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
12 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Resolution
22 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 2009
225Change of Accounting Reference Date
Legacy
5 March 2009
363aAnnual Return
Legacy
26 August 2008
288cChange of Particulars
Incorporation Company
6 February 2008
NEWINCIncorporation