Advanced company searchLink opens in new window

FOLDIO LIMITED

Company number 05988536

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)
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
  • GBP 1
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
  • GBP 1
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