- Company Overview for FOLKESTONE FIT LTD (08621665)
- Filing history for FOLKESTONE FIT LTD (08621665)
- People for FOLKESTONE FIT LTD (08621665)
- Charges for FOLKESTONE FIT LTD (08621665)
- Insolvency for FOLKESTONE FIT LTD (08621665)
- More for FOLKESTONE FIT LTD (08621665)
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) |
---|---|---|---|
15 Sep 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
17 May 2017 | CH01 | Director's details changed for Mr Parmjit Singh on 17 May 2017 | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
10 Jun 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 May 2015 | |
19 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
09 Mar 2015 | AD01 | Registered office address changed from Trugym Broadway Shopping Center Maidstone Kent ME16 8PS to C/O Kreston Reeves Llp Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on 9 March 2015 | |
14 Oct 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
02 Nov 2013 | AD01 | Registered office address changed from Orchard Rising Watling St Rochester ME23UQ England on 2 November 2013 | |
23 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-23
|