FOLDING HELMET TECHNOLOGY LIMITED

Pearl Assurance House Pearl Assurance House, London, N12 8LY
StatusLIQUIDATION
Company No.09929729
CategoryPrivate Limited Company
Incorporated24 Dec 2015
Age8 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

FOLDING HELMET TECHNOLOGY LIMITED is an liquidation private limited company with number 09929729. It was incorporated 8 years, 4 months, 28 days ago, on 24 December 2015. The company address is Pearl Assurance House Pearl Assurance House, London, N12 8LY.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Nov 2023

Action Date: 30 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Nov 2022

Action Date: 30 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Address

Type: AD01

Old address: Pearl Assurance House 319 Ballards Lane London N12 8LY

Change date: 2021-09-16

New address: Pearl Assurance House 319 Ballards Lane London N12 8LY

Documents

View document PDF

Resolution

Date: 14 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-14

New address: Pearl Assurance House 319 Ballards Lane London N12 8LY

Old address: 30 City Road London EC1Y 2AB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette notice compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jared Matthew Carney

Termination date: 2021-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen J Cloobeck

Termination date: 2021-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mabel Adriana Arrambide

Termination date: 2021-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-04

Officer name: Cyrus Dibble Walker

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jared Matthew Carney

Change date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen J Cloobeck

Change date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-18

Officer name: Jennifer Ross Harned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Laurence Huberman

Termination date: 2020-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2020

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeffrey Moss Woolf Obe

Change date: 2019-05-24

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2020

Action Date: 24 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Moss Woolf Obe

Change date: 2019-05-24

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2020

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jennifer Ross Harned

Change date: 2019-12-23

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen J Cloobeck

Change date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-30

Psc name: Mr Jeffrey Moss Woolf Obe

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Laurence Huberman

Appointment date: 2019-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jared Matthew Carney

Appointment date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: Mr Stephen J Cloobeck

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: Mr Cyrus Dibble Walker

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: Ms Jennifer Ross Harned

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: Ms Mabel Adriana Arrambide

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bradley Allan Bilgore

Termination date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lloyd Mark Pinder

Termination date: 2019-09-30

Documents

View document PDF

Capital name of class of shares

Date: 17 Oct 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Oct 2019

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2019

Action Date: 19 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bradley Allan Bilgore

Appointment date: 2019-04-19

Documents

View document PDF

Resolution

Date: 15 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wagner

Termination date: 2019-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-22

Officer name: Jared Carney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Capital name of class of shares

Date: 27 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 27 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-21

Psc name: Stephen Cloobeck

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jeffrey Moss Woolf Obe

Change date: 2018-12-21

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2019

Action Date: 31 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-31

Capital : 1,746.066 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2019

Action Date: 21 Dec 2018

Category: Capital

Type: SH01

Capital : 1,676.746 GBP

Date: 2018-12-21

Documents

View document PDF

Resolution

Date: 05 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jared Carney

Appointment date: 2018-12-21

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2019

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Moss Woolf Obe

Change date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2019

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lloyd Mark Pinder

Change date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Capital name of class of shares

Date: 20 Jul 2017

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jeffrey Moss Wolf Obe

Change date: 2017-07-12

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2017

Action Date: 22 Jun 2017

Category: Capital

Type: SH01

Capital : 1,270.19 GBP

Date: 2017-06-22

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2017

Action Date: 21 Jun 2017

Category: Capital

Type: SH01

Capital : 1,015.39 GBP

Date: 2017-06-21

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Jul 2017

Action Date: 21 Jun 2017

Category: Capital

Type: SH02

Date: 2017-06-21

Documents

View document PDF

Resolution

Date: 03 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jun 2017

Action Date: 24 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-06-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099297290003

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-10

Officer name: John Wagner

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-10

Officer name: Mr Lloyd Mark Pinder

Documents

View document PDF

Resolution

Date: 30 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 11 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Capital name of class of shares

Date: 09 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2016

Action Date: 23 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-23

Charge number: 099297290003

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099297290002

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099297290001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2016

Action Date: 13 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-13

Charge number: 099297290002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2016

Action Date: 22 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099297290001

Charge creation date: 2016-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wagner

Termination date: 2016-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-02

Officer name: James Johnson-Flint

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 24 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Wager

Change date: 2015-12-24

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 24 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Jonhson-Flint

Change date: 2015-12-24

Documents

View document PDF

Incorporation company

Date: 24 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & M BUILDING & ROOFING LIMITED

387 CHARTRIDGE LANE,CHESHAM,HP5 2SL

Number:09227661
Status:ACTIVE
Category:Private Limited Company

ADONAI HEALTH CARE AGENCY LIMITED

28 POLECROFT LANE,LONDON,SE6 4EF

Number:06810676
Status:ACTIVE
Category:Private Limited Company

CORISBAY LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11572291
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DELLI USAK LIMITED

260 PHILIP LANE,LONDON,N15 4AD

Number:08159698
Status:ACTIVE
Category:Private Limited Company

J & P FIT OUT CONTRACTORS LTD

41 CHURCH LANE,HUDDERSFIELD,HD4 7DD

Number:09516901
Status:ACTIVE
Category:Private Limited Company

MKTM LIMITED

19 QUARLES PARK ROAD,CHADWELL HEATH,RM6 4DE

Number:09702115
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source