- Company Overview for FOLDIO LIMITED (05988536)
- Filing history for FOLDIO LIMITED (05988536)
- People for FOLDIO LIMITED (05988536)
- More for FOLDIO LIMITED (05988536)
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) |
---|---|---|---|
08 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2015 | DS01 | Application to strike the company off the register | |
20 Feb 2015 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2015-02-20
|
|
20 Feb 2015 | AD01 | Registered office address changed from Byeways the Chase Kingswood Surrey KT20 6HY Great Britain to Byways the Chase Kingswood Tadworth Surrey KT20 6HY on 20 February 2015 | |
20 Feb 2015 | AD02 | Register inspection address has been changed from C/O 8 the Parade Venture House the Parade, Beynon Road Carshalton Surrey SM5 3RL United Kingdom to Byways the Chase Kingswood Tadworth Surrey KT20 6HY | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Sep 2014 | AD01 | Registered office address changed from 8 the Parade, Beynon Road Carshalton Surrey SM5 3RL to Byeways the Chase Kingswood Surrey KT20 6HY on 18 September 2014 | |
20 May 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
29 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2014 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2014-03-28
|
|
28 Mar 2014 | CH01 | Director's details changed for Mr Christian Lane on 28 March 2014 | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
22 Nov 2012 | AD02 | Register inspection address has been changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE United Kingdom | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
16 Jan 2012 | AD02 | Register inspection address has been changed from 22-24 Worple Road London SW19 4DD United Kingdom | |
05 Apr 2011 | AD01 | Registered office address changed from Ryman House Savoy Road Crewe Cheshire CW1 6NA on 5 April 2011 | |
09 Mar 2011 | TM02 | Termination of appointment of Ann Mantz as a secretary | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
18 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
18 Nov 2010 | AD02 | Register inspection address has been changed |