FOLDED CORNER LTD
Company Documents
Date | Description |
---|---|
14/03/2314 March 2023 | Final Gazette dissolved via voluntary strike-off |
14/03/2314 March 2023 | Final Gazette dissolved via voluntary strike-off |
12/01/2312 January 2023 | Accounts for a small company made up to 2022-04-30 |
09/01/239 January 2023 | Registered office address changed from 9 & 10 Featherstone Building 66 City Road London EC1Y 2AL United Kingdom to Floor 9 & 10, Featherstone Building 66 City Road London EC1Y 2AL on 2023-01-09 |
09/01/239 January 2023 | Registered office address changed from 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom to 10 Featherstone Building 66 City Road London EC1Y 2AL on 2023-01-09 |
09/01/239 January 2023 | Registered office address changed from 10 Featherstone Building 66 City Road London EC1Y 2AL England to 10 Featherstone Building City Road London EC1Y 2AL on 2023-01-09 |
09/01/239 January 2023 | Registered office address changed from 10 Featherstone Building City Road London EC1Y 2AL United Kingdom to 9 & 10 Featherstone Building 66 City Road London EC1Y 2AL on 2023-01-09 |
27/12/2227 December 2022 | First Gazette notice for voluntary strike-off |
27/12/2227 December 2022 | First Gazette notice for voluntary strike-off |
20/12/2220 December 2022 | Application to strike the company off the register |
10/11/2210 November 2022 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP England to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 2022-11-10 |
10/11/2210 November 2022 | Director's details changed for Hue Tuyet Luu on 2022-08-01 |
10/11/2210 November 2022 | Director's details changed for Matthew Lynch on 2022-08-01 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/04/2227 April 2022 | Accounts for a dormant company made up to 2021-04-30 |
14/10/2114 October 2021 | Previous accounting period shortened from 2021-05-31 to 2021-04-30 |
10/08/2110 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | Compulsory strike-off action has been discontinued |
09/08/219 August 2021 | Termination of appointment of Andrew Reeves as a director on 2020-12-23 |
09/08/219 August 2021 | Confirmation statement made on 2021-05-13 with updates |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
13/05/2013 May 2020 | 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