Advanced company searchLink opens in new window

FOLLAR LIMITED

Company number 14485207

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)
04 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2024 RP10 Address of person with significant control Mohammed Mizanur Rahman changed to 14485207 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 September 2024
27 Sep 2024 RP09 Address of officer Mohammed Mizanur Rahman changed to 14485207 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 September 2024
27 Sep 2024 RP05 Registered office address changed to PO Box 4385, 14485207 - Companies House Default Address, Cardiff, CF14 8LH on 27 September 2024
25 Jul 2024 AD01 Registered office address changed from Unit 4 Ro24 Harlow Business Park Harlow CM19 5QB England to Unit 4, Executive Park Hatfield Road St. Albans AL1 4TA on 25 July 2024
18 Jul 2024 AD01 Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to Unit 4 Ro24 Harlow Business Park Harlow CM19 5QB on 18 July 2024
27 May 2024 AD01 Registered office address changed from 100 Garnett Street Bradford BD3 9HB England to Mount Street Mills Mount Street Bradford BD3 9RJ on 27 May 2024
01 Apr 2024 AD01 Registered office address changed from Unit 4 Ro24 Harlow Business Park Harlow CM19 5QB England to 100 Garnett Street Bradford BD3 9HB on 1 April 2024
08 Mar 2024 AA Micro company accounts made up to 30 November 2023
20 Feb 2024 AD01 Registered office address changed from 100 Garnett Street Bradford BD3 9HB England to Unit 4 Ro24 Harlow Business Park Harlow CM19 5QB on 20 February 2024
18 Jan 2024 CS01 Confirmation statement made on 14 November 2023 with updates
29 Mar 2023 AD01 Registered office address changed from 22 Edderthorpe Street Bradford BD3 9RA England to 100 Garnett Street Bradford BD3 9HB on 29 March 2023
21 Jan 2023 AD01 Registered office address changed from Office 129 Mount Street Mills Mount Street Bradford BD3 9RJ United Kingdom to 22 Edderthorpe Street Bradford BD3 9RA on 21 January 2023
15 Nov 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-11-15
  • GBP 1