Advanced company searchLink opens in new window

FOILING WORLD LTD.

Company number 10471837

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)
07 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jun 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
30 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
06 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
29 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
07 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Feb 2021 CS01 Confirmation statement made on 26 November 2020 with no updates
20 Aug 2020 AD01 Registered office address changed from Unit 17 Universal Marina Crableck Lane, Sarisbury Green Southampton Hampshire SO31 7ZN United Kingdom to Portsmouth Technopole Kingston Crescent Portsmouth Hampshire PO2 8FA on 20 August 2020
20 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
13 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
21 Jun 2019 AD01 Registered office address changed from Unit 19 Bury Farm Botley Road Curbridge Southampton SO30 2HB England to Unit 17 Universal Marina Crableck Lane, Sarisbury Green Southampton Hampshire SO31 7ZN on 21 June 2019
11 Mar 2019 AA Micro company accounts made up to 31 December 2018
09 Jan 2019 TM01 Termination of appointment of Jeremy Grenville Hill as a director on 31 December 2018
09 Jan 2019 PSC07 Cessation of Jeremy Grenville Hill as a person with significant control on 31 December 2018
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
20 Apr 2018 AA Micro company accounts made up to 31 December 2017
07 Feb 2018 AD01 Registered office address changed from Unit 8 the Sidings Hound Road Netley Abbey, Southampton Hampshire SO31 5QA United Kingdom to Unit 19 Bury Farm Botley Road Curbridge Southampton SO30 2HB on 7 February 2018
05 Dec 2017 PSC01 Notification of Robert Campbell Andrews as a person with significant control on 7 September 2017
05 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with updates
04 Dec 2017 SH08 Change of share class name or designation
27 Nov 2017 SH01 Statement of capital following an allotment of shares on 7 September 2017
  • GBP 150
27 Nov 2017 AP01 Appointment of Mr Robert Campbell Andrews as a director on 7 September 2017
15 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates