FOLDGRANGE LIMITED

04315267
FIRST FLOOR 50 BROOK STREET LONDON W1K 5DR

Documents

Documents
Date Category Description Pages
19 Apr 2016 gazette Gazette Dissolved Voluntary 1 Buy now
02 Feb 2016 gazette Gazette Notice Voluntary 1 Buy now
25 Jan 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
17 Nov 2014 annual-return Annual Return 4 Buy now
28 Sep 2014 accounts Annual Accounts 3 Buy now
08 Nov 2013 annual-return Annual Return 4 Buy now
22 Sep 2013 accounts Annual Accounts 3 Buy now
28 Nov 2012 annual-return Annual Return 4 Buy now
28 Nov 2012 officers Change of particulars for director (Manuel Jose Gomez Reino Alonso) 2 Buy now
09 Sep 2012 accounts Annual Accounts 4 Buy now
08 Dec 2011 annual-return Annual Return 14 Buy now
29 Sep 2011 accounts Annual Accounts 4 Buy now
16 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Nov 2010 annual-return Annual Return 14 Buy now
27 Oct 2010 officers Termination of appointment of secretary (Hanover Corporate Services Limited) 2 Buy now
27 Oct 2010 officers Appointment of secretary (Seema Khan) 3 Buy now
28 Sep 2010 accounts Annual Accounts 4 Buy now
26 Nov 2009 annual-return Annual Return 4 Buy now
20 Oct 2009 accounts Annual Accounts 10 Buy now
05 Nov 2008 accounts Annual Accounts 10 Buy now
05 Nov 2008 annual-return Return made up to 01/11/08; full list of members 3 Buy now
07 Nov 2007 annual-return Return made up to 01/11/07; full list of members 2 Buy now
03 Nov 2007 accounts Annual Accounts 8 Buy now
30 Nov 2006 annual-return Return made up to 01/11/06; full list of members 3 Buy now
04 Nov 2006 accounts Annual Accounts 8 Buy now
21 Feb 2006 officers New secretary appointed 2 Buy now
21 Feb 2006 officers New director appointed 2 Buy now
21 Feb 2006 address Registered office changed on 21/02/06 from: hurst house high street ripley surrey GU23 6AY 1 Buy now
21 Feb 2006 officers Secretary resigned 1 Buy now
21 Feb 2006 officers Director resigned 1 Buy now
05 Jan 2006 accounts Annual Accounts 8 Buy now
10 Nov 2005 annual-return Return made up to 01/11/05; full list of members 2 Buy now
13 Jan 2005 officers Secretary resigned 1 Buy now
13 Jan 2005 officers New secretary appointed 1 Buy now
13 Jan 2005 address Registered office changed on 13/01/05 from: 69 southampton row london WC1B 4ET 1 Buy now
10 Nov 2004 annual-return Return made up to 01/11/04; full list of members 2 Buy now
16 Jun 2004 accounts Annual Accounts 2 Buy now
04 Nov 2003 annual-return Return made up to 01/11/03; full list of members 2 Buy now
15 Sep 2003 accounts Annual Accounts 1 Buy now
05 Jun 2003 officers Secretary's particulars changed 1 Buy now
21 May 2003 address Registered office changed on 21/05/03 from: 84 temple chambers temple avenue london EC4Y ohp 1 Buy now
17 Jan 2003 accounts Accounting reference date extended from 30/11/02 to 31/12/02 1 Buy now
12 Nov 2002 annual-return Return made up to 01/11/02; full list of members 5 Buy now
22 Jan 2002 capital Ad 06/11/01--------- £ si 99@1=99 £ ic 1/100 3 Buy now
15 Nov 2001 officers New director appointed 2 Buy now
15 Nov 2001 officers Director resigned 1 Buy now
01 Nov 2001 incorporation Incorporation Company 30 Buy now