- Company Overview for FOLKSTONE CONSULTANTS LIMITED (04231209)
- Filing history for FOLKSTONE CONSULTANTS LIMITED (04231209)
- People for FOLKSTONE CONSULTANTS LIMITED (04231209)
- More for FOLKSTONE CONSULTANTS LIMITED (04231209)
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
|
|
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
|
|
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
|
|
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 |