Advanced company searchLink opens in new window

FOLAK UK LTD

Company number 07738991

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
12 May 2013 AA Total exemption small company accounts made up to 31 August 2012