- Company Overview for RN FOLD LIMITED (03225405)
- Filing history for RN FOLD LIMITED (03225405)
- People for RN FOLD LIMITED (03225405)
- Charges for RN FOLD LIMITED (03225405)
- Insolvency for RN FOLD LIMITED (03225405)
- More for RN FOLD LIMITED (03225405)
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
|
|
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 |