FOLLY DROVE LIMITED

Assist House Assist House, London, SW19 3TZ, England
StatusDISSOLVED
Company No.10832302
CategoryPrivate Limited Company
Incorporated22 Jun 2017
Age6 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years3 years, 30 days

SUMMARY

FOLLY DROVE LIMITED is an dissolved private limited company with number 10832302. It was incorporated 6 years, 11 months, 25 days ago, on 22 June 2017 and it was dissolved 3 years, 30 days ago, on 18 May 2021. The company address is Assist House Assist House, London, SW19 3TZ, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-15

Old address: Redfern House 105 Ashley Road St Albans AL1 5GD England

New address: Assist House 25 Lombard Road London SW19 3TZ

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

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

Change to a person with significant control

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-13

Psc name: Mrs Julie Diane Sutton

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-13

Officer name: Mrs Julie Diane Sutton

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-13

Officer name: Mr Tony Sutton

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-13

Psc name: Mr Tony Sutton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-13

Old address: 1 Harforde Court John Tate Road Hertford SG13 7NW England

New address: Redfern House 105 Ashley Road St Albans AL1 5GD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-11

New address: 1 Harforde Court John Tate Road Hertford SG13 7NW

Old address: Unitum House 1 John Tate Road the Chase Hertford SG13 7NN England

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tony Sutton

Change date: 2018-09-10

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Diane Sutton

Change date: 2018-09-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tony Sutton

Change date: 2018-09-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-10

Psc name: Mrs Julie Diane Sutton

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Incorporation company

Date: 22 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1001 INTERIORS LTD

261 BARLOW MOOR ROAD,MANCHESTER,M21 7GJ

Number:10627047
Status:ACTIVE
Category:Private Limited Company

CANNON STRATEGIC HOLDINGS LIMITED

1 KING STREET,LONDON,EC2V 8AU

Number:11269526
Status:ACTIVE
Category:Private Limited Company

D & M SPARKES LIMITED

CHAMPIONS PLACE,LIMPSFIELD CHART,RH8 0TA

Number:02031452
Status:ACTIVE
Category:Private Limited Company

LIMEJUMP VIRTUAL 7 LIMITED

CANTERBURY COURT, KENNINGTON PARK 1-3,LONDON,SW9 6DE

Number:10947872
Status:ACTIVE
Category:Private Limited Company

NO MORE KNIVES LTD

42 CROSBY RD NORTH,LIVERPOOL,L22 4QQ

Number:11734909
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SWAN LANE WHARF LIMITED

XCEL LEISURE CENTRE MITCHELL AVENUE,COVENTRY,CV4 8DY

Number:06721378
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