FOLK2FOLK LIMITED

08178576
NUMBER ONE BUSINESS CENTRE WESTERN ROAD LAUNCESTON CORNWALL PL15 7FJ

Documents

Documents
Date Category Description Pages
10 Sep 2024 capital Statement of capital (Section 108) 5 Buy now
10 Sep 2024 resolution Resolution 3 Buy now
10 Sep 2024 insolvency Solvency Statement dated 09/09/24 2 Buy now
10 Sep 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
24 May 2024 accounts Annual Accounts 24 Buy now
19 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2023 accounts Annual Accounts 25 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2022 accounts Annual Accounts 25 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2021 accounts Annual Accounts 26 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2020 accounts Annual Accounts 23 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2019 officers Appointment of director (Mr Justin David Abbott Chalew) 2 Buy now
23 Oct 2019 officers Appointment of director (Ms Megan Aileen Mccracken) 2 Buy now
27 Sep 2019 officers Appointment of director (Mr Alexander James Daly) 2 Buy now
27 Sep 2019 officers Termination of appointment of director (Robert Mark Braddon Parnall) 1 Buy now
29 Aug 2019 officers Appointment of director (Mr Roy Francis Warren) 2 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Aug 2019 officers Appointment of director (Mr Graham Merlin Dingle) 2 Buy now
02 Aug 2019 officers Change of particulars for director (Mr Timothy Charles Sawyer) 2 Buy now
02 Aug 2019 officers Change of particulars for director (Mr Louis Aidan Mathers) 2 Buy now
03 Jul 2019 capital Return of Allotment of shares 4 Buy now
27 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jun 2019 capital Return of Allotment of shares 4 Buy now
18 Jun 2019 capital Return of Allotment of shares 4 Buy now
06 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 May 2019 accounts Annual Accounts 13 Buy now
20 May 2019 officers Termination of appointment of director (Giles Marwood Cross) 1 Buy now
08 May 2019 officers Termination of appointment of secretary (Helen Willett) 1 Buy now
09 Apr 2019 capital Return of Allotment of shares 4 Buy now
09 Apr 2019 capital Return of Allotment of shares 4 Buy now
15 Feb 2019 capital Return of Allotment of shares 4 Buy now
17 Jan 2019 accounts Annual Accounts 14 Buy now
16 Jan 2019 capital Return of Allotment of shares 4 Buy now
26 Oct 2018 capital Second Filing Capital Allotment Shares 11 Buy now
26 Oct 2018 capital Second Filing Capital Allotment Shares 11 Buy now
17 Oct 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Sep 2018 capital Second Filing Capital Allotment Shares 7 Buy now
27 Sep 2018 capital Second Filing Capital Allotment Shares 7 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Aug 2018 capital Return of Allotment of shares 5 Buy now
21 Jun 2018 capital Return of Allotment of shares 5 Buy now
29 May 2018 capital Return of Allotment of shares 4 Buy now
09 May 2018 capital Return of Allotment of shares 4 Buy now
26 Apr 2018 officers Appointment of secretary (Ms Helen Willett) 2 Buy now
19 Apr 2018 resolution Resolution 1 Buy now
18 Apr 2018 officers Termination of appointment of director (Karl Anthony Straw) 1 Buy now
17 Apr 2018 capital Return of Allotment of shares 4 Buy now
18 Dec 2017 officers Appointment of director (Mr Karl Anthony Straw) 2 Buy now
08 Dec 2017 officers Appointment of director (Mr Giles Marwood Cross) 2 Buy now
04 Dec 2017 officers Termination of appointment of director (David Ian Brown) 1 Buy now
28 Nov 2017 capital Return of Allotment of shares 4 Buy now
28 Nov 2017 capital Return of Allotment of shares 4 Buy now
28 Sep 2017 accounts Annual Accounts 14 Buy now
19 Sep 2017 officers Termination of appointment of director (Jane Grace Dumeresque) 1 Buy now
31 Aug 2017 capital Return of Allotment of shares 4 Buy now
24 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2017 capital Return of Allotment of shares 4 Buy now
24 May 2017 capital Return of Allotment of shares 4 Buy now
20 Apr 2017 officers Termination of appointment of secretary (Amanda French) 2 Buy now
05 Apr 2017 capital Return of Allotment of shares 4 Buy now
28 Mar 2017 capital Return of Allotment of shares 4 Buy now
28 Dec 2016 resolution Resolution 2 Buy now
02 Dec 2016 capital Return of Allotment of shares 4 Buy now
02 Dec 2016 capital Return of Allotment of shares 4 Buy now
24 Oct 2016 resolution Resolution 3 Buy now
19 Oct 2016 accounts Annual Accounts 7 Buy now
11 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2016 officers Appointment of secretary (Amanda French) 3 Buy now
13 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
09 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Jun 2016 capital Return of Allotment of shares 9 Buy now
28 Jun 2016 resolution Resolution 2 Buy now
15 Dec 2015 capital Statement of capital (Section 108) 8 Buy now
30 Nov 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Nov 2015 insolvency Solvency Statement dated 06/11/15 1 Buy now
30 Nov 2015 resolution Resolution 2 Buy now
30 Nov 2015 capital Return of Allotment of shares 9 Buy now
30 Nov 2015 resolution Resolution 2 Buy now
12 Nov 2015 accounts Annual Accounts 7 Buy now
17 Aug 2015 annual-return Annual Return 10 Buy now
04 Aug 2015 officers Termination of appointment of director (Michael George Neale) 1 Buy now
07 Jul 2015 officers Appointment of director (Mrs Jane Grace Dumeresque) 2 Buy now
25 Feb 2015 officers Appointment of director (Michael George Neale) 3 Buy now
04 Dec 2014 resolution Resolution 20 Buy now
04 Dec 2014 capital Return of Allotment of shares 11 Buy now
04 Sep 2014 annual-return Annual Return 8 Buy now
13 May 2014 accounts Annual Accounts 5 Buy now
12 May 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Mar 2014 capital Return of Allotment of shares 9 Buy now
13 Mar 2014 resolution Resolution 1 Buy now
13 Mar 2014 resolution Resolution 1 Buy now
15 Nov 2013 capital Notice of name or other designation of class of shares 2 Buy now
15 Nov 2013 resolution Resolution 19 Buy now
15 Oct 2013 capital Return of Allotment of shares 4 Buy now
15 Oct 2013 resolution Resolution 1 Buy now
11 Oct 2013 officers Termination of appointment of director (Jonathan Parnall) 2 Buy now