FUTABA INDUSTRIAL U.K. LTD.

15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.05298231
CategoryPrivate Limited Company
Incorporated26 Nov 2004
Age19 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution05 Jun 2021
Years3 years, 1 month, 27 days

SUMMARY

FUTABA INDUSTRIAL U.K. LTD. is an dissolved private limited company with number 05298231. It was incorporated 19 years, 8 months, 6 days ago, on 26 November 2004 and it was dissolved 3 years, 1 month, 27 days ago, on 05 June 2021. The company address is 15 Canada Square, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 05 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 May 2020

Action Date: 31 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-24

Old address: Park Avenue Dove Valley Park Foston Derbyshire DE65 5BT

New address: 15 Canada Square London E14 5GL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenji Tsuyuguchi

Termination date: 2019-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Masami Fukui

Termination date: 2019-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tetsunori Matsuo

Termination date: 2019-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Legacy

Date: 04 Dec 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Capital

Type: SH19

Date: 2018-12-04

Capital : 1,000 GBP

Documents

View document PDF

Legacy

Date: 04 Dec 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/11/18

Documents

View document PDF

Resolution

Date: 04 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2018

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-06-30

Psc name: Futaba Industrial Co Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Uichi Maeda

Appointment date: 2018-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Schofield

Appointment date: 2018-06-21

Documents

View document PDF

Resolution

Date: 07 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenji Tsuyuguchi

Appointment date: 2017-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tetsunori Matsuo

Appointment date: 2017-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keita Asakawa

Termination date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Takahisa Inagaki

Termination date: 2017-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Heard

Termination date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Masami Fukui

Appointment date: 2017-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Heard

Termination date: 2017-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Masami Fukui

Appointment date: 2017-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Koichi Futai

Termination date: 2016-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keita Asakawa

Appointment date: 2016-06-24

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2015

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 02 Oct 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2014

Action Date: 26 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-26

Capital : 25,000,000 GBP

Documents

View document PDF

Resolution

Date: 08 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 08 Jan 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Miscellaneous

Date: 11 Dec 2013

Category: Miscellaneous

Type: MISC

Description: Aud resignation

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 May 2013

Action Date: 26 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-26

Capital : 20,000,000 GBP

Documents

View document PDF

Resolution

Date: 07 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hideo Nakao

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Heard

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Heard

Documents

View document PDF

Termination secretary company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hideo Nakao

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mikio Iwatsuki

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Takahisa Inagaki

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mikio Iwatsuki

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Koichi Futai

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naohisa Nanahara

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kazuo Nishiyama

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Naohisa Nanahara

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Masumi Ishikawa

Documents

View document PDF

Capital allotment shares

Date: 25 May 2010

Action Date: 30 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-30

Capital : 15,000,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 26 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Kazuo Nishiyama

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Hideo Nakao

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Masumi Ishikawa

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Hideo Nakao

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director shunro ito

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director naohisa nanahara

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed masumi ishikawa

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed kazuo nishiyama

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed hideo nakao

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 15/12/08\gbp si 2000000@1=2000000\gbp ic 10000000/12000000\

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director masao tomita

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director masumi ishikawa

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 26/11/04--------- £ si 9999999@1=9999999 £ ic 1/10000000

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 26 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMOCO INVESTMENTS LTD

CHAPEL COURT CHAPEL LANE,NEWPORT,NP18 2AF

Number:11114024
Status:ACTIVE
Category:Private Limited Company

ARITHMOS CONSULTING LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11524231
Status:ACTIVE
Category:Private Limited Company

ECLIPSE XX 1764 MANAGEMENT LTD

A11 2 ALEXANDRA GATE,CARDIFF,CF24 2SA

Number:11506452
Status:ACTIVE
Category:Private Limited Company

G SMITH BUILDERS NORTH WEST LTD

INGLEWOOD KILLINS LANE,SHOTTON,CH5 1RF

Number:11034430
Status:ACTIVE
Category:Private Limited Company

HAIR ADDITIONS UK LIMITED

1146 HIGH ROAD,LONDON,N20 0RA

Number:05565293
Status:ACTIVE
Category:Private Limited Company

OLITRANS LTD

56 BALFOUR ROAD,DOVER,CT16 2NG

Number:11388358
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source