FOLD LEFT LTD

Company Documents

DateDescription
27/04/2227 April 2022 Return of final meeting in a members' voluntary winding up

View Document

28/05/2028 May 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

28/05/2028 May 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/05/2028 May 2020 SPECIAL RESOLUTION TO WIND UP

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

18/02/2018 February 2020 PREVSHO FROM 31/08/2020 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MASON / 25/04/2016

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MASON / 01/12/2015

View Document

07/09/157 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/09/1410 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/09/1325 September 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

03/09/133 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM C/O JAMIE MASON 8 BARDON HALL MEWS WEETWOOD LANE LEEDS WEST YORKSHIRE LS16 5TY UNITED KINGDOM

View Document

29/08/1229 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information