Advanced company searchLink opens in new window

FOLIO IT LIMITED

Company number NI060299

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2021 DS01 Application to strike the company off the register
02 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
16 Apr 2021 AA Micro company accounts made up to 31 July 2020
15 Sep 2020 AD01 Registered office address changed from 43 Marguerite Park Newcastle County Down BT33 0PE Northern Ireland to 15 Marguerite Park Newcastle BT33 0PE on 15 September 2020
27 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
12 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
31 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
27 Apr 2018 AA Micro company accounts made up to 31 July 2017
16 Aug 2017 AP03 Appointment of Mr John Lawrence Fitzpatrick as a secretary on 3 August 2017
16 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
16 Aug 2017 TM02 Termination of appointment of Peter Eugene O'hare as a secretary on 3 August 2017
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
15 Feb 2016 AD01 Registered office address changed from No.15 Marguerite Park Newcastle Co.Down Bt33 Ope to 43 Marguerite Park Newcastle County Down BT33 0PE on 15 February 2016
25 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 500
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
18 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 500
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
02 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 500
02 Aug 2013 CH03 Secretary's details changed for Peter Eugene O'hare on 1 April 2012