Advanced company searchLink opens in new window

FOLKESTONE CAPITAL LIMITED

Company number 09586793

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2023 COCOMP Order of court to wind up
08 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2022 TM01 Termination of appointment of Robert Graham Moss as a director on 2 August 2022
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
15 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
13 Jun 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
23 Jan 2022 AD01 Registered office address changed from The Grand the Leas Folkestone Kent CT20 2XL United Kingdom to The Lodge the Leas Folkestone CT20 2XL on 23 January 2022
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
25 May 2021 PSC07 Cessation of Henriette Stainer as a person with significant control on 16 December 2020
25 May 2021 PSC02 Notification of Folkestone Collections Trust as a person with significant control on 16 December 2020
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
30 Dec 2020 AP03 Appointment of Mr Michael Stainer as a secretary on 16 December 2020
30 Dec 2020 TM02 Termination of appointment of Doris Stainer as a secretary on 16 December 2020
24 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Aug 2019 PSC07 Cessation of Julianna Stainer as a person with significant control on 22 August 2019
22 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Dec 2018 AP03 Appointment of Mrs Doris Stainer as a secretary on 21 November 2018
21 Nov 2018 TM01 Termination of appointment of Henry David Bolton as a director on 21 November 2018
21 Nov 2018 AP01 Appointment of Mr Robert Graham Moss as a director on 19 November 2018