Advanced company searchLink opens in new window

FOLDALL LTD

Company number 12543423

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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2022 DS01 Application to strike the company off the register
24 May 2022 AA Total exemption full accounts made up to 30 April 2021
13 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2021 CS01 Confirmation statement made on 31 March 2021 with updates
04 Jun 2021 PSC07 Cessation of Stephen Christopher James as a person with significant control on 4 June 2021
03 Jul 2020 AD01 Registered office address changed from Georgian House Duke Street Bath BA2 4AQ England to Flat 15, Georgian House Duke Street Bath BA2 4AQ on 3 July 2020
03 Jul 2020 AD01 Registered office address changed from Accountants & Tax Advisors 2nd Floor,147 Whiteladies Road Clifton Bristol BS8 2QT United Kingdom to Georgian House Duke Street Bath BA2 4AQ on 3 July 2020
23 Jun 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 100
15 Jun 2020 TM01 Termination of appointment of Jack Cameron Scott as a director on 15 June 2020
15 Jun 2020 TM01 Termination of appointment of Rosie Siale Nottage as a director on 15 June 2020
15 Jun 2020 TM01 Termination of appointment of Stephen Christopher James as a director on 15 June 2020
10 Jun 2020 AP01 Appointment of Ms Yi Yuan as a director on 6 April 2020
28 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Increase share cap 06/04/2020
17 Apr 2020 AP01 Appointment of Mr Jack Cameron Scott as a director on 6 April 2020
17 Apr 2020 AP01 Appointment of Ms Rosie Siale Nottage as a director on 6 April 2020
01 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-04-01
  • GBP 2