Advanced company searchLink opens in new window

FOLKSTONE CONSULTANTS LIMITED

Company number 04231209

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Aug 2017 SOAS(A) Voluntary strike-off action has been suspended
06 Feb 2017 TM01 Termination of appointment of Susan Tanya Lisette Reilly as a director on 6 February 2017
06 Feb 2017 TM02 Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 6 February 2017
23 Jun 2016 SOAS(A) Voluntary strike-off action has been suspended
17 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2016 DS01 Application to strike the company off the register
19 Apr 2016 TM01 Termination of appointment of Pioneer Directors Limited as a director on 1 April 2016
17 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 5,000
17 Jul 2015 AD01 Registered office address changed from 62 Priory Road Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 17 July 2015
12 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Sep 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 5,000
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
16 Aug 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 5,000
25 Jun 2013 AA Total exemption small company accounts made up to 30 June 2012
06 Feb 2013 AD01 Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG United Kingdom on 6 February 2013
27 Nov 2012 AP04 Appointment of Pioneer Secretarial Services Limited as a secretary
27 Nov 2012 AP02 Appointment of Pioneer Directors Limited as a director
27 Nov 2012 AP01 Appointment of Mrs Susan Tanya Lisette Reilly as a director
26 Nov 2012 TM01 Termination of appointment of Woodford Directors Limited as a director
26 Nov 2012 TM01 Termination of appointment of Douglas Hulme as a director
06 Aug 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
20 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
04 Nov 2011 AD01 Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom on 4 November 2011
04 Nov 2011 TM01 Termination of appointment of Ngi Management Limited as a director