- Company Overview for FOILING WORLD LTD. (10471837)
- Filing history for FOILING WORLD LTD. (10471837)
- People for FOILING WORLD LTD. (10471837)
- More for FOILING WORLD LTD. (10471837)
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) |
---|---|---|---|
07 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Jun 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 31 March 2023 | |
30 Nov 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
06 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
07 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
20 Aug 2020 | AD01 | Registered office address changed from Unit 17 Universal Marina Crableck Lane, Sarisbury Green Southampton Hampshire SO31 7ZN United Kingdom to Portsmouth Technopole Kingston Crescent Portsmouth Hampshire PO2 8FA on 20 August 2020 | |
20 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
21 Jun 2019 | AD01 | Registered office address changed from Unit 19 Bury Farm Botley Road Curbridge Southampton SO30 2HB England to Unit 17 Universal Marina Crableck Lane, Sarisbury Green Southampton Hampshire SO31 7ZN on 21 June 2019 | |
11 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Jan 2019 | TM01 | Termination of appointment of Jeremy Grenville Hill as a director on 31 December 2018 | |
09 Jan 2019 | PSC07 | Cessation of Jeremy Grenville Hill as a person with significant control on 31 December 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
20 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
07 Feb 2018 | AD01 | Registered office address changed from Unit 8 the Sidings Hound Road Netley Abbey, Southampton Hampshire SO31 5QA United Kingdom to Unit 19 Bury Farm Botley Road Curbridge Southampton SO30 2HB on 7 February 2018 | |
05 Dec 2017 | PSC01 | Notification of Robert Campbell Andrews as a person with significant control on 7 September 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
04 Dec 2017 | SH08 | Change of share class name or designation | |
27 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 7 September 2017
|
|
27 Nov 2017 | AP01 | Appointment of Mr Robert Campbell Andrews as a director on 7 September 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates |