Advanced company searchLink opens in new window

FOLKESTONE VICTUALLERS LTD

Company number 10355599

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 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2022 TM01 Termination of appointment of Robert Graham Moss as a director on 2 August 2022
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
28 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with updates
28 Sep 2021 AD01 Registered office address changed from The Grand the Leas Folkestone Kent CT20 2XL England to The Lodge the Grand the Leas Folkestone Kent CT20 2XL on 28 September 2021
25 May 2021 PSC02 Notification of Folkestone Collections Trust as a person with significant control on 16 December 2020
25 May 2021 PSC09 Withdrawal of a person with significant control statement on 25 May 2021
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
30 Dec 2020 TM02 Termination of appointment of Doris Stainer as a secretary on 16 December 2020
30 Dec 2020 AP03 Appointment of Mr Michael Stainer as a secretary on 16 December 2020
12 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Sep 2019 PSC08 Notification of a person with significant control statement
01 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
31 Aug 2019 PSC07 Cessation of Julianna Stainer as a person with significant control on 31 August 2019
31 Aug 2019 PSC07 Cessation of Henriette Stainer as a person with significant control on 31 August 2019
31 Aug 2019 AP01 Appointment of Mr Robert Graham Moss as a director on 30 August 2019
10 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2019 AA01 Previous accounting period extended from 30 March 2019 to 31 March 2019
31 Dec 2018 AA Micro company accounts made up to 30 March 2018
04 Dec 2018 TM01 Termination of appointment of Michael Stainer as a director on 8 November 2018
06 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with updates