Advanced company searchLink opens in new window

FOLIO FINE EDITIONS LIMITED

Company number 01187376

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2017 AD01 Registered office address changed from 44 Eagle Street London WC1R 4FS to Clove Building 4 Maguire Street London SE1 2NQ on 15 February 2017
17 May 2016 AA Accounts for a dormant company made up to 31 August 2015
23 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
23 Feb 2016 TM01 Termination of appointment of Claire Aris as a director on 31 August 2015
16 Jul 2015 TM01 Termination of appointment of Robert William James Preece as a director on 10 July 2015
16 Jul 2015 TM02 Termination of appointment of Robert William James Preece as a secretary on 10 July 2015
30 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
16 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
07 May 2014 AA Accounts for a dormant company made up to 31 August 2013
12 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
07 May 2013 AA Accounts for a dormant company made up to 31 August 2012
19 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
17 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
02 Nov 2011 AA Accounts for a dormant company made up to 31 August 2011
09 May 2011 AP01 Appointment of Ms Claire Aris as a director
09 May 2011 TM01 Termination of appointment of Susan Bradbury as a director
06 May 2011 AA Accounts for a dormant company made up to 31 August 2010
23 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
25 May 2010 AA Accounts for a dormant company made up to 31 August 2009
23 Mar 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Mr Joseph Whitlock Blundell on 23 March 2010
23 Mar 2010 CH01 Director's details changed for Mr Robert William James Preece on 23 March 2010
17 Jun 2009 AA Accounts for a dormant company made up to 31 August 2008
25 Feb 2009 363a Return made up to 09/02/09; full list of members
22 Aug 2008 288a Director appointed mr joseph wilfrid whitlock blundell