FOLKLORE DESIGN LTD

Company Documents

DateDescription
19/01/1719 January 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/10/1619 October 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/02/169 February 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

04/02/164 February 2016 STATEMENT OF AFFAIRS/4.19

View Document

04/02/164 February 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/02/164 February 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM
C/O TAXASSIST ACCOUNTANTS
235 BLACKSTOCK ROAD
LONDON
N5 2LL

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PATRICK REID / 14/09/2015

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELLE GINA LOUISE MAC INNES / 14/09/2015

View Document

10/09/1510 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/08/1429 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/09/1327 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR RODERICK MC GAHON

View Document

07/08/137 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/04/1322 April 2013 PREVEXT FROM 31/08/2012 TO 31/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM C/O C/O TAXASSIST ACCOUNTANTS 235 BLACKSTOCK ROAD LONDON N5 2LL UNITED KINGDOM

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELLE GINA LOUISE MAC INNES / 24/09/2012

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PATRICK REID / 24/09/2012

View Document

24/09/1224 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK BENJAMIN MC GAHON / 24/09/2012

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 20A CLOUDESLEY SQUARE LONDON N1 0HN ENGLAND

View Document

04/05/124 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/08/1116 August 2011 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