THOMAS AND PARTNERS ESTATE AGENTS (FOLKESTONE) LIMITED
Company number 10223801
- Company Overview for THOMAS AND PARTNERS ESTATE AGENTS (FOLKESTONE) LIMITED (10223801)
- Filing history for THOMAS AND PARTNERS ESTATE AGENTS (FOLKESTONE) LIMITED (10223801)
- People for THOMAS AND PARTNERS ESTATE AGENTS (FOLKESTONE) LIMITED (10223801)
- More for THOMAS AND PARTNERS ESTATE AGENTS (FOLKESTONE) LIMITED (10223801)
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) |
---|---|---|---|
05 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2021 | DS01 | Application to strike the company off the register | |
14 Sep 2020 | TM01 | Termination of appointment of Gavin Wallis as a director on 14 September 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
24 Jun 2020 | TM02 | Termination of appointment of Gavin Penndavis Wallis as a secretary on 21 June 2020 | |
19 Jun 2020 | AD01 | Registered office address changed from 184 Dover Road Folkestone Kent CT20 1NX England to 60 Castle Street Dover Kent CT16 1PJ on 19 June 2020 | |
09 Apr 2020 | AAMD | Amended micro company accounts made up to 30 June 2019 | |
28 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 21 February 2020
|
|
20 Feb 2020 | TM01 | Termination of appointment of Christopher Raymond Dodd as a director on 20 February 2020 | |
27 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
08 Jan 2020 | AD01 | Registered office address changed from 184 Dover Road Folkestone Kent England to 184 Dover Road Folkestone Kent CT20 1NX on 8 January 2020 | |
12 Jul 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
12 Jul 2019 | CH01 | Director's details changed for Mr Christopher Raymond Dodd on 12 July 2019 | |
12 Jul 2019 | CH01 | Director's details changed for Mr Christopher Raymond Dodd on 12 July 2019 | |
22 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Jul 2018 | PSC04 | Change of details for Mr Gavin Penndavis Wallis as a person with significant control on 9 June 2017 | |
06 Jul 2018 | CH01 | Director's details changed for Mr Gavin Wallis on 9 June 2016 | |
06 Jul 2018 | PSC01 | Notification of Thomas James Dean as a person with significant control on 9 June 2016 | |
05 Jul 2018 | CH01 | Director's details changed for Mr Thomas James Dean on 9 June 2016 | |
05 Jul 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
14 Jun 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
09 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
16 Jun 2017 | AP03 | Appointment of Mr Gavin Penndavis Wallis as a secretary on 16 June 2017 |