- Company Overview for FOLK TOWN CIC (NI072779)
- Filing history for FOLK TOWN CIC (NI072779)
- People for FOLK TOWN CIC (NI072779)
- More for FOLK TOWN CIC (NI072779)
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) |
---|---|---|---|
01 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
21 Jun 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
13 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2022 | PSC01 | Notification of Sophie Rasmussen as a person with significant control on 1 June 2021 | |
11 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
11 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2020 | |
11 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2019 | |
08 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
11 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
27 Aug 2021 | AD01 | Registered office address changed from 42 Riverdale Park South Riverdale Park South Belfast BT11 9DD Northern Ireland to 22C Glassmullin Gardens Belfast BT11 8NJ on 27 August 2021 | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
29 Feb 2020 | TM01 | Termination of appointment of Sophie Rasmussen as a director on 29 February 2020 | |
29 Feb 2020 | PSC07 | Cessation of Sophie Rasmussen as a person with significant control on 29 February 2020 | |
12 Nov 2019 | PSC07 | Cessation of Joseph Francis Fox as a person with significant control on 1 November 2019 | |
12 Nov 2019 | TM01 | Termination of appointment of Joseph Francis Fox as a director on 1 November 2019 |