CUSTOM FOLKESTONE C.I.C.
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Termination of appointment of Charmaine Andrea Marsha Jacobs as a director on 2025-01-02 |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
05/01/255 January 2025 | Termination of appointment of Haseeb Siddiqui as a director on 2024-12-31 |
01/01/251 January 2025 | Termination of appointment of Lee Irvine Desai as a director on 2024-12-31 |
01/01/251 January 2025 | Termination of appointment of Isabella Jennifer Moulou as a director on 2024-12-31 |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
26/09/2426 September 2024 | Compulsory strike-off action has been discontinued |
26/09/2426 September 2024 | Compulsory strike-off action has been discontinued |
25/09/2425 September 2024 | Confirmation statement made on 2024-06-19 with no updates |
16/04/2416 April 2024 | Appointment of Mr Lee Irvine Desai as a director on 2024-04-15 |
21/02/2421 February 2024 | Termination of appointment of Alistair Stuart Mcleod as a director on 2024-02-19 |
21/02/2421 February 2024 | Appointment of Mr Haseeb Siddiqui as a director on 2024-02-16 |
04/01/244 January 2024 | Appointment of Mr Alistair Stuart Mcleod as a director on 2024-01-04 |
02/01/242 January 2024 | Notification of a person with significant control statement |
19/12/2319 December 2023 | Total exemption full accounts made up to 2022-12-19 |
12/12/2312 December 2023 | Termination of appointment of Katie Elizabeth Clements as a director on 2023-12-11 |
01/12/231 December 2023 | Appointment of Miss Isabella Jennifer Moulou as a director on 2023-12-01 |
11/08/2311 August 2023 | Cessation of Charmaine Andrea Marsha Jacobs as a person with significant control on 2023-07-01 |
11/08/2311 August 2023 | Cessation of Katie Elizabeth Clements as a person with significant control on 2023-07-01 |
27/07/2327 July 2023 | Confirmation statement made on 2023-06-19 with no updates |
03/04/233 April 2023 | Termination of appointment of Zoe Tallon as a director on 2023-03-31 |
01/04/231 April 2023 | Termination of appointment of Cherry Louise Truluck Halpin as a director on 2023-03-31 |
23/02/2323 February 2023 | Notification of Katie Elizabeth Clements as a person with significant control on 2023-02-08 |
23/02/2323 February 2023 | Cessation of Cherry Louise Truluck Halpin as a person with significant control on 2023-02-08 |
23/02/2323 February 2023 | Notification of Charmaine Andrea Marsha Jacobs as a person with significant control on 2023-02-08 |
19/12/2219 December 2022 | Annual accounts for year ending 19 Dec 2022 |
16/09/2216 September 2022 | Total exemption full accounts made up to 2021-12-19 |
12/01/2212 January 2022 | Appointment of Miss Charmaine Andrea Marsha Jacobs as a director on 2022-01-12 |
08/01/228 January 2022 | Appointment of Miss Katie Elizabeth Clements as a director on 2022-01-07 |
19/12/2119 December 2021 | Annual accounts for year ending 19 Dec 2021 |
24/11/2124 November 2021 | Registered office address changed from The Old Chapel Tuckingmill Tisbury Salisbury SP3 6JB England to Ingles Manor Castle Hill Avenue Folkestone CT20 2rd on 2021-11-24 |
24/11/2124 November 2021 | Termination of appointment of Meredith Leigh Wiggins as a director on 2021-11-24 |
22/10/2122 October 2021 | Total exemption full accounts made up to 2020-12-19 |
07/10/217 October 2021 | Termination of appointment of Kate Hickey as a director on 2021-10-07 |
06/10/216 October 2021 | Termination of appointment of Madeleine Eve Hodge as a director on 2021-10-04 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-19 with no updates |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
24/06/2024 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 19/12/19 |
13/03/2013 March 2020 | PREVEXT FROM 30/06/2019 TO 19/12/2019 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
12/02/1912 February 2019 | REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 23 EAST CLIFF FOLKESTONE KENT CT19 6BU |
01/02/191 February 2019 | DIRECTOR APPOINTED DR. MEREDITH LEIGH WIGGINS |
20/06/1820 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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