FOLDE SYSTEMS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 07/11/257 November 2025 New | Resignation of a liquidator |
| 12/08/2512 August 2025 | Liquidators' statement of receipts and payments to 2025-06-06 |
| 07/04/257 April 2025 | Notice to Registrar of Companies of Notice of disclaimer |
| 18/06/2418 June 2024 | Statement of affairs |
| 18/06/2418 June 2024 | Appointment of a voluntary liquidator |
| 18/06/2418 June 2024 | Resolutions |
| 18/06/2418 June 2024 | Registered office address changed from 1437 Clock Tower Road Isleworth Middlesex TW7 6DT England to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2024-06-18 |
| 18/06/2418 June 2024 | Resolutions |
| 18/04/2418 April 2024 | Compulsory strike-off action has been suspended |
| 18/04/2418 April 2024 | Compulsory strike-off action has been suspended |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 27/04/2327 April 2023 | Micro company accounts made up to 2022-04-30 |
| 13/04/2313 April 2023 | Confirmation statement made on 2023-04-13 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 23/04/2223 April 2022 | Confirmation statement made on 2022-04-13 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 20/04/2120 April 2021 | CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
| 31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
| 29/01/1929 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
| 31/01/1831 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
| 18/01/1718 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 09/01/179 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAREK ZAJKOWSKI / 01/01/2017 |
| 03/07/163 July 2016 | REGISTERED OFFICE CHANGED ON 03/07/2016 FROM 68 KNOLLMEAD SURBITON SURREY KT5 9QN UNITED KINGDOM |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 28/04/1628 April 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
| 27/07/1527 July 2015 | DIRECTOR APPOINTED MR MAREK ZAJKOWSKI |
| 26/05/1526 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MACIEK WARWAS / 01/05/2015 |
| 15/04/1515 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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