FOLKESTONE FIT LTD

Company Documents

DateDescription
03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/07/243 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

09/05/249 May 2024 Liquidators' statement of receipts and payments to 2024-03-02

View Document

23/05/2323 May 2023 Liquidators' statement of receipts and payments to 2023-03-02

View Document

09/05/229 May 2022 Liquidators' statement of receipts and payments to 2022-03-02

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM C/O KRESTON REEVES LLP INNOVATION HOUSE INNOVATION WAY DISCOVERY PARK SANDWICH KENT CT13 9FF

View Document

11/03/2011 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/03/2011 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

11/03/2011 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/01/2027 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086216650001

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086216650001

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR TREY CAMPBELL

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR PARMJIT SINGH

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER PAUL DOEL

View Document

09/05/189 May 2018 CESSATION OF PARMJIT SINGH AS A PSC

View Document

09/05/189 May 2018 CESSATION OF KAMALJIT SINGH AS A PSC

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DOEL

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREY CAMPBELL

View Document

14/02/1814 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PARMJIT SINGH / 17/05/2017

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/12/163 December 2016 DISS40 (DISS40(SOAD))

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/08/1526 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

10/06/1510 June 2015 PREVSHO FROM 31/07/2015 TO 31/05/2015

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM TRUGYM BROADWAY SHOPPING CENTER MAIDSTONE KENT ME16 8PS

View Document

14/10/1414 October 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

02/11/132 November 2013 REGISTERED OFFICE CHANGED ON 02/11/2013 FROM ORCHARD RISING WATLING ST ROCHESTER ME23UQ ENGLAND

View Document

23/07/1323 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company