- Company Overview for FOLDALL CLINICAL LTD (12576552)
- Filing history for FOLDALL CLINICAL LTD (12576552)
- People for FOLDALL CLINICAL LTD (12576552)
- More for FOLDALL CLINICAL LTD (12576552)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2020 | AD01 | Registered office address changed from 2nd Floor 147 Whiteladies Road Clifton Bristol BS8 2QT United Kingdom to Flat 15, Georgian House Duke Street Bath BA2 4AQ on 3 July 2020 | |
19 Jun 2020 | TM01 | Termination of appointment of Jack Cameron Scott as a director on 15 June 2020 | |
19 Jun 2020 | TM01 | Termination of appointment of Rosie Siale Nottage as a director on 15 June 2020 | |
19 Jun 2020 | TM01 | Termination of appointment of Stephen Christopher James as a director on 15 June 2020 | |
28 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-28
|