FOLIE A DEUX LONDON LIMITED
Status | DISSOLVED |
Company No. | 08485842 |
Category | Private Limited Company |
Incorporated | 12 Apr 2013 |
Age | 11 years, 1 month, 21 days |
Jurisdiction | England Wales |
Dissolution | 06 Jul 2021 |
Years | 2 years, 10 months, 28 days |
SUMMARY
FOLIE A DEUX LONDON LIMITED is an dissolved private limited company with number 08485842. It was incorporated 11 years, 1 month, 21 days ago, on 12 April 2013 and it was dissolved 2 years, 10 months, 28 days ago, on 06 July 2021. The company address is 9 Artisan Place, Harrow, HA3 5DS, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Apr 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Accounts with accounts type dormant
Date: 10 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Change to a person with significant control
Date: 21 Mar 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Katie Fern Sangers
Change date: 2018-01-01
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2018
Action Date: 10 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-10
Old address: 1 Great Eastern Street London EC2A 3EJ
New address: 9 Artisan Place Harrow HA3 5DS
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type dormant
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Change person director company with change date
Date: 20 Apr 2016
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Halimah Haque
Change date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Change person director company with change date
Date: 15 Apr 2015
Action Date: 07 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-07
Officer name: Mrs Halimah Haque
Documents
Accounts with accounts type dormant
Date: 05 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Change registered office address company with date old address
Date: 09 May 2014
Action Date: 09 May 2014
Category: Address
Type: AD01
Change date: 2014-05-09
Old address: 20 Cavendish Avenue Ruislip Middlesex HA4 6QH England
Documents
Change person director company with change date
Date: 23 Sep 2013
Action Date: 07 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Halimah Haque
Change date: 2013-07-07
Documents
Change registered office address company with date old address
Date: 23 Sep 2013
Action Date: 23 Sep 2013
Category: Address
Type: AD01
Old address: 301/100 Kingsway London N12 0EQ United Kingdom
Change date: 2013-09-23
Documents
Some Companies
78 BURDETT AVENUE,ESSEX,SS0 7JW
Number: | 05610674 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 GREAVES WAY INDUSTRIAL ESTATE,LEIGHTON BUZZARD,LU7 4UB
Number: | 08849167 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CLARKE STREET,DEWSBURY,WF13 4LP
Number: | 11639887 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HJS RECOVERY,SOUTHAMPTON,SO15 2EA
Number: | 02846006 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
POINT 3,WARWICK,CV34 5AH
Number: | 00691283 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE LEARNING PARTNERSHIP TRUST
HATFIELD HEATH PRIMARY SCHOOL THE HEATH,BISHOP'S STORTFORD,CM22 7EA
Number: | 09380027 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |