Advanced company searchLink opens in new window

THE FOLKESTONE BUSINESS HUB COMMUNITY INTEREST COMPANY

Company number 09143045

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)
19 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Aug 2019 TM01 Termination of appointment of Gary Stephen Strickland as a director on 19 August 2019
19 Aug 2019 TM01 Termination of appointment of Malakai Blain Bin Rahmaninof as a director on 19 August 2019
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
22 May 2018 AA Total exemption full accounts made up to 31 July 2017
16 Mar 2018 AP01 Appointment of Mr Gary Stephen Strickland as a director on 16 March 2018
16 Mar 2018 TM01 Termination of appointment of Benjamin John Stone as a director on 16 March 2018
30 Jan 2018 AP01 Appointment of Mr Malakai Blain Bin Rahmaninof as a director on 1 January 2018
30 Jan 2018 TM01 Termination of appointment of Matthew James Bridger as a director on 26 January 2018
16 Jan 2018 AP01 Appointment of Mr Benjamin John Stone as a director on 4 December 2017
02 Oct 2017 TM01 Termination of appointment of Malakai Blain Bin Rahmaninof as a director on 1 August 2017
02 Oct 2017 TM01 Termination of appointment of Keith Roy Powney as a director on 1 August 2017
09 Aug 2017 AP01 Appointment of Mr Matthew James Bridger as a director on 1 August 2017
03 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
29 Jun 2017 AP01 Appointment of Mr Malakai Blain Bin Rahmaninof as a director on 29 June 2017
29 Jun 2017 TM01 Termination of appointment of Mazdul Islam as a director on 29 June 2017
28 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
13 Feb 2017 AP01 Appointment of Mr Mazdul Islam as a director on 10 February 2017
13 Feb 2017 AP01 Appointment of Mr Keith Roy Powney as a director on 10 February 2017
25 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
20 Jul 2016 AA Total exemption full accounts made up to 31 July 2015
03 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
05 May 2015 AD01 Registered office address changed from 1St Floor Office 32/40 Tontine Street Folkestone CT20 1JU to First Floor, Aspen House West Terrace Folkestone Kent CT20 1TH on 5 May 2015
16 Dec 2014 CERTNM Company name changed the folkestone business hub LTD\certificate issued on 16/12/14
  • RES15 ‐ Change company name resolution on 2014-12-10