Advanced company searchLink opens in new window

FOLIO SMS LIMITED

Company number 09788490

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)
18 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
14 May 2019 SOAS(A) Voluntary strike-off action has been suspended
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2019 DS01 Application to strike the company off the register
21 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
24 Aug 2018 TM01 Termination of appointment of Daniel Symons as a director on 13 August 2018
24 Aug 2018 TM01 Termination of appointment of Daniel Symons as a director on 13 August 2018
27 Jul 2018 DS02 Withdraw the company strike off application
26 Jul 2018 AD01 Registered office address changed from 63 Southborough Road London E9 7EE England to The Leeming Building Ludgate Hill Leeds LS2 7HZ on 26 July 2018
25 Jul 2018 DS01 Application to strike the company off the register
23 Apr 2018 AD01 Registered office address changed from Second Home 68-80 Hanbury Street London E1 5JL England to 63 Southborough Road London E9 7EE on 23 April 2018
22 Dec 2017 AA Micro company accounts made up to 30 September 2017
02 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with updates
02 Oct 2017 PSC01 Notification of Sardor Rahimov as a person with significant control on 6 April 2016
02 Oct 2017 PSC01 Notification of Marvyn Halfon as a person with significant control on 6 April 2016
02 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 2 October 2017
28 Sep 2017 SH01 Statement of capital following an allotment of shares on 18 August 2017
  • GBP 1.1658
25 Jul 2017 SH01 Statement of capital following an allotment of shares on 16 June 2017
  • GBP 1.10379
25 Jul 2017 SH01 Statement of capital following an allotment of shares on 27 May 2017
  • GBP 104,188
25 Jul 2017 SH01 Statement of capital following an allotment of shares on 27 September 2015
  • GBP 1
25 Jul 2017 SH02 Sub-division of shares on 8 December 2016
19 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2017 AA Micro company accounts made up to 30 September 2016
19 Apr 2017 TM01 Termination of appointment of Henri Sejournet as a director on 18 April 2017