Advanced company searchLink opens in new window

RN FOLD LIMITED

Company number 03225405

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)
27 Aug 2020 MR04 Satisfaction of charge 2 in full
03 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with updates
03 Aug 2020 MR04 Satisfaction of charge 3 in full
19 Mar 2020 AP01 Appointment of Mr Stephen James Cann as a director on 10 March 2020
19 Mar 2020 AD01 Registered office address changed from Unit N Penfold Trading Estate Imperial Way Watford WD24 4YY to Bailey Court Green Street Macclesfield SK10 1JQ on 19 March 2020
19 Mar 2020 TM01 Termination of appointment of Melissa Dina Zemmel as a director on 10 March 2020
19 Mar 2020 TM01 Termination of appointment of Greg Soffe as a director on 10 March 2020
19 Mar 2020 TM01 Termination of appointment of Jack Galaun as a director on 10 March 2020
19 Mar 2020 TM01 Termination of appointment of Fanelle Vivienne Galaun as a director on 10 March 2020
19 Mar 2020 TM01 Termination of appointment of David Benjamin Galaun as a director on 10 March 2020
19 Mar 2020 TM01 Termination of appointment of Nicholas Aveyard as a director on 10 March 2020
19 Mar 2020 TM02 Termination of appointment of Fanelle Galaun as a secretary on 10 March 2020
19 Mar 2020 PSC02 Notification of Bollin Group Limited as a person with significant control on 10 March 2020
19 Mar 2020 PSC07 Cessation of Jack Galaun as a person with significant control on 10 March 2020
19 Mar 2020 PSC07 Cessation of Fanelle Galaun as a person with significant control on 10 March 2020
19 Mar 2020 MR04 Satisfaction of charge 4 in full
12 Mar 2020 SH08 Change of share class name or designation
09 Mar 2020 PSC04 Change of details for Mr Jack Galaun as a person with significant control on 5 April 2019
09 Mar 2020 PSC07 Cessation of Nicholas Charles Aveyard as a person with significant control on 6 April 2016
06 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
27 Nov 2019 PSC04 Change of details for Fanelle Galaun as a person with significant control on 7 October 2019
27 Nov 2019 CH03 Secretary's details changed for Fanelle Galaun on 30 November 2018
27 Nov 2019 CH01 Director's details changed for Mrs Fanelle Vivienne Galaun on 7 October 2019
27 Nov 2019 CH01 Director's details changed for Mr Jack Galaun on 7 October 2019