• UK
  • FUTURE DIGITAL FOOTPRINT LIMITED - 13, Vansittart Estate, Windsor, SL4 1SE, United Kingdom

Company Information

Company registration number
08534090
Company Status
CLOSED
Country
United Kingdom
Registered Address
13
Vansittart Estate
Windsor
SL4 1SE
England
13, Vansittart Estate, Windsor, SL4 1SE, England UK

Management

Managing Directors
-
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2013-05-17
Dissolved on
2021-01-19
SIC/NACE
62020

Ownership

Beneficial Owners
Elaine Puddle
Mr Bertrand Meunier
Mr Bertrand Meunier
Elaine Puddle

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
FDF REALISATIONS 2018 LIMITED
Filing of Accounts
Due Date: 2019-12-31
Last Date: 2018-03-31
Annual Return
Due Date: 2020-04-18
Last Date: 2019-04-04

FUTURE DIGITAL FOOTPRINT LIMITED Company Description

FUTURE DIGITAL FOOTPRINT LIMITED is a ltd registered in United Kingdom with the Company reg no 08534090. Its current trading status is "closed". It was registered 2013-05-17. It was previously called FDF REALISATIONS 2018 LIMITED. It has declared SIC or NACE codes as "62020". It can be contacted at 13 .
More information

Get FUTURE DIGITAL FOOTPRINT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Future Digital Footprint Limited - 13, Vansittart Estate, Windsor, SL4 1SE, United Kingdom

Did you know? kompany provides original and official company documents for FUTURE DIGITAL FOOTPRINT LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-notice-compulsory (2020-03-17) - GAZ1

    Add to Cart
     
  • liquidation-in-administration-progress-report (2019-01-17) - AM10

    Add to Cart
     
  • liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2019-01-22) - CVA1

    Add to Cart
     
  • liquidation-in-administration-end-of-administration (2019-02-11) - AM21

    Add to Cart
     
  • liquidation-in-administration-progress-report (2019-02-11) - AM10

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-02-13) - AD01

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2019-02-22) - AM01

    Add to Cart
     
  • liquidation-voluntary-arrangement-completion (2019-05-02) - CVA4

    Add to Cart
     
  • liquidation-miscellaneous (2019-02-22) - LIQ MISC

    Add to Cart
     
  • change-of-name-notice (2019-03-04) - CONNOT

    Add to Cart
     
  • resolution (2019-03-04) - RESOLUTIONS

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-03-06) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2019-04-18) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-04-24) - CS01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-04-25) - PSC01

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2018-06-25) - AM01

    Add to Cart
     
  • certificate-change-of-name-company (2018-06-26) - CERTNM

    Add to Cart
     
  • change-of-name-notice (2018-06-26) - CONNOT

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-06-28) - AD01

    Add to Cart
     
  • liquidation-in-administration-proposals (2018-07-02) - AM03

    Add to Cart
     
  • liquidation-in-administration-result-creditors-meeting (2018-11-23) - AM08

    Add to Cart
     
  • liquidation-in-administration-result-creditors-meeting (2018-08-03) - AM07

    Add to Cart
     
  • liquidation-in-administration-revised-proposals (2018-11-23) - AM09

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-12-18) - TM01

    Add to Cart
     
  • change-person-director-company-with-change-date (2018-04-24) - CH01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-12-18) - AP01

    Add to Cart
     
  • liquidation-in-administration-statement-of-affairs-with-form-attached (2018-07-25) - AM02

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-09-06) - TM01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-07-25) - TM01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-07-13) - CS01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2017-06-27) - PSC01

    Add to Cart
     
  • capital-allotment-shares (2017-06-27) - SH01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-05-30) - TM01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2017-01-18) - TM02

    Add to Cart
     
  • mortgage-satisfy-charge-full (2017-01-18) - MR04

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-08-17) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-11-16) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-11-16) - AD01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-11-16) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-06-23) - AR01

    Add to Cart
     
  • capital-allotment-shares (2016-06-22) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-03-04) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-05-01) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-06-23) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-08-12) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-09-25) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-10-31) - AA

    Add to Cart
     
  • appoint-corporate-secretary-company-with-name-date (2014-09-25) - AP04

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2014-09-25) - TM01

    Add to Cart
     
  • appoint-corporate-director-company-with-name-date (2014-09-25) - AP02

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-08-13) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-08-12) - AR01

    Add to Cart
     
  • capital-allotment-shares (2014-08-07) - SH01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2014-08-05) - AA01

    Add to Cart
     
  • resolution (2013-10-17) - RESOLUTIONS

    Add to Cart
     
  • capital-alter-shares-subdivision (2013-10-17) - SH02

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2013-08-14) - MR01

    Add to Cart
     
  • incorporation-company (2013-05-17) - NEWINC

    Add to Cart
     
expand_less