- Company Overview for FOLAK UK LTD (07738991)
- Filing history for FOLAK UK LTD (07738991)
- People for FOLAK UK LTD (07738991)
- More for FOLAK UK LTD (07738991)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2018 | DS01 | Application to strike the company off the register | |
23 Jun 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
22 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
21 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
11 May 2017 | AD01 | Registered office address changed from Flat 11 Macarthur Close Erith DA8 1DQ England to Flat 11 Francis Court, Macauthur Close Macauthur Close Erith Kent DA8 1DQ on 11 May 2017 | |
12 Apr 2017 | TM01 | Termination of appointment of Rukayat Folakemi Okunola as a director on 3 April 2017 | |
12 Apr 2017 | AP01 | Appointment of Mr Tony John Hamber as a director on 4 April 2017 | |
07 Oct 2016 | TM01 | Termination of appointment of Anthony John Hamber as a director on 3 October 2016 | |
10 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
10 Sep 2016 | AD01 | Registered office address changed from 268B Commercial Way 268B Commercial Way London London Greater London SE15 1PU to Flat 11 Macarthur Close Erith DA8 1DQ on 10 September 2016 | |
26 Aug 2016 | AP01 | Appointment of Mr Anthony John Hamber as a director on 22 August 2016 | |
30 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 Jan 2016 | AP03 | Appointment of Mr Anthony John Hamber as a secretary on 1 January 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
31 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 May 2015 | AP01 | Appointment of Ms Rukayat Folakemi Okunola as a director on 1 February 2015 | |
15 May 2015 | TM01 | Termination of appointment of Anthony Hamber as a director on 1 February 2015 | |
08 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 Sep 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-07
|
|
12 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 |