Advanced company searchLink opens in new window

PRO FOLDING LTD

Company number 06823038

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 Jun 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2018 AD01 Registered office address changed from 67 Queen Annes Grove London W5 3XP to 415 Linen Hall 162-168 Regent Street London W1B 5TE on 22 October 2018
22 Oct 2018 TM02 Termination of appointment of Belinda Alexandra Simpson as a secretary on 22 October 2018
22 Oct 2018 TM01 Termination of appointment of Belinda Alexandra Simpson as a director on 22 October 2018
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
23 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-14
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
08 Nov 2016 AAMD Amended total exemption full accounts made up to 31 December 2015
14 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
05 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
05 Mar 2016 TM01 Termination of appointment of Jean Baptiste Glorieux as a director on 1 October 2015
05 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
18 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
17 Nov 2014 CERTNM Company name changed pro folding furniture LIMITED\certificate issued on 17/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-14
18 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
09 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
01 Apr 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
03 Jan 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
15 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
19 Apr 2012 AP01 Appointment of Mr Fabrice Julien Cazier as a director
21 Feb 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders