- Company Overview for 5/7 CLIFTON CRESCENT (FOLKESTONE) LIMITED (06749611)
- Filing history for 5/7 CLIFTON CRESCENT (FOLKESTONE) LIMITED (06749611)
- People for 5/7 CLIFTON CRESCENT (FOLKESTONE) LIMITED (06749611)
- More for 5/7 CLIFTON CRESCENT (FOLKESTONE) LIMITED (06749611)
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) |
---|---|---|---|
01 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2015 | DS01 | Application to strike the company off the register | |
18 Feb 2015 | AD01 | Registered office address changed from 7a Court Street Faversham Kent ME13 7AN to Jlk Associates 145 Junction Road London N19 5PX on 18 February 2015 | |
10 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
14 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
03 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
14 Nov 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
14 Nov 2011 | CH01 | Director's details changed for Mrs Simone Monica Brooks on 1 July 2011 | |
04 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
26 Sep 2011 | AD01 | Registered office address changed from 6 Baldenhall Baldenhall Malvern Worcestershire WR14 3RZ United Kingdom on 26 September 2011 | |
14 Nov 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
14 Nov 2010 | CH01 | Director's details changed for Mrs Simone Monica Brooks on 14 November 2010 | |
20 Jul 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
06 Jul 2010 | AD01 | Registered office address changed from Europa House Sandgate Road Sandgate Road Folkestone Kent CT20 1TD United Kingdom on 6 July 2010 | |
06 Jul 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 March 2011 | |
06 Jul 2010 | CH03 | Secretary's details changed for Mrs Simone Monica Brooks on 6 July 2010 | |
06 Jul 2010 | AD01 | Registered office address changed from C/O Dudley Suite, the Grand the Leas Folkestone Kent CT20 2LR Uk on 6 July 2010 | |
23 Nov 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
22 Nov 2009 | CH03 | Secretary's details changed for Mrs Simone Monica Brooks on 22 November 2009 | |
22 Nov 2009 | CH01 | Director's details changed for Simone Monica Brooks on 22 November 2009 | |
22 Nov 2009 | CH01 | Director's details changed for Colin Stuart Matthews on 22 November 2009 |