Advanced company searchLink opens in new window

ACADEMY OF ENGLISH STUDIES FOLKESTONE LIMITED

Company number 04439758

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)
05 Jul 2013 SH01 Statement of capital following an allotment of shares on 7 June 2013
  • GBP 379,502
05 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Jun 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
11 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 February 2013
  • GBP 279,502
11 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Co authorised to enter into contract facilitating subscription for class e shares, provisions of mem revoked 28/02/2013
27 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
04 Jun 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
17 May 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
04 Jun 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Mr Riad Touah on 1 October 2009
26 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
11 Aug 2009 363a Return made up to 15/05/09; full list of members
21 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
12 Mar 2009 AA Total exemption small company accounts made up to 31 May 2007
05 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2009 363a Return made up to 15/05/08; full list of members
04 Mar 2009 287 Registered office changed on 04/03/2009 from 86 coolinge rd folkestone kent CT20 1EP uk
04 Mar 2009 353 Location of register of members
04 Mar 2009 288c Secretary's change of particulars / karen touah / 04/03/2009
04 Mar 2009 288c Director's change of particulars / riad touah / 04/03/2009
04 Mar 2009 287 Registered office changed on 04/03/2009 from flat 4 61 bouverie road west folkestone kent CT20 2RN
30 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2007 363a Return made up to 15/05/07; full list of members