Advanced company searchLink opens in new window

FOLK2FOLK LIMITED

Company number 08178576

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)
28 Sep 2017 AA Accounts for a small company made up to 31 January 2017
19 Sep 2017 TM01 Termination of appointment of Jane Grace Dumeresque as a director on 31 August 2017
31 Aug 2017 SH01 Statement of capital following an allotment of shares on 30 August 2017
  • GBP 17,390
24 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
28 Jul 2017 SH01 Statement of capital following an allotment of shares on 28 July 2017
  • GBP 16,950
24 May 2017 SH01 Statement of capital following an allotment of shares on 16 May 2017
  • GBP 16,650
20 Apr 2017 TM02 Termination of appointment of Amanda French as a secretary on 10 April 2017
05 Apr 2017 SH01 Statement of capital following an allotment of shares on 27 March 2017
  • GBP 16,050
28 Mar 2017 SH01 Statement of capital following an allotment of shares on 30 January 2017
  • GBP 15,500
28 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 14,500
02 Dec 2016 SH01 Statement of capital following an allotment of shares on 31 August 2016
  • GBP 12,700
24 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Oct 2016 AA Accounts for a small company made up to 31 January 2016
11 Oct 2016 AD01 Registered office address changed from Number One Business Centre Western Road Launceston Cornwall PL15 7FJ to Number One Business Centre Western Road Launceston Cornwall PL15 7FJ on 11 October 2016
14 Sep 2016 AP03 Appointment of Amanda French as a secretary on 26 August 2016
13 Sep 2016 AD01 Registered office address changed from Number One Western Road Launceston Cornwall PL15 7AR to Number One Business Centre Western Road Launceston Cornwall PL15 7PJ on 13 September 2016
23 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
09 Aug 2016 AD01 Registered office address changed from 15-19 Westgate Street Launceston Cornwall PL15 7AB to 1 Western Road Launceston Cornwall PL15 7AR on 9 August 2016
29 Jun 2016 SH01 Statement of capital following an allotment of shares on 11 December 2015
  • GBP 11,500
28 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Dec 2015 SH19 Statement of capital on 15 December 2015
  • GBP 9,500
30 Nov 2015 SH20 Statement by Directors
30 Nov 2015 CAP-SS Solvency Statement dated 06/11/15
30 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem ac 06/11/2015