Advanced company searchLink opens in new window

FOLK2FOLK LIMITED

Company number 08178576

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)
30 Nov 2015 SH01 Statement of capital following an allotment of shares on 6 November 2015
  • GBP 10,805
30 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Nov 2015 AA Accounts for a small company made up to 7 February 2015
17 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 9,500
04 Aug 2015 TM01 Termination of appointment of Michael George Neale as a director on 31 July 2015
07 Jul 2015 AP01 Appointment of Mrs Jane Grace Dumeresque as a director on 1 July 2015
25 Feb 2015 AP01 Appointment of Michael George Neale as a director on 2 February 2015
04 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2014 SH01 Statement of capital following an allotment of shares on 10 November 2014
  • GBP 9,500
04 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 250
13 May 2014 AA Total exemption small company accounts made up to 31 January 2014
12 May 2014 AA01 Previous accounting period extended from 31 August 2013 to 31 January 2014
13 Mar 2014 SH01 Statement of capital following an allotment of shares on 16 February 2014
  • GBP 250
13 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Nov 2013 SH08 Change of share class name or designation
15 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Oct 2013 SH01 Statement of capital following an allotment of shares on 15 August 2013
  • GBP 200
15 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Oct 2013 TM01 Termination of appointment of Jonathan Parnall as a director
11 Oct 2013 AP01 Appointment of David Ian Brown as a director
15 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
19 Apr 2013 CERTNM Company name changed folk to folk LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-17
19 Apr 2013 CONNOT Change of name notice
24 Oct 2012 AP01 Appointment of Mr Timothy Charles Sawyer as a director