• UK
  • FOLDE DESIGN LIMITED - CURRIE YOUNG LIMITED, Alexander House Waters Edge Business Park, Campbell Road, Stoke-On-Trent, United Kingdom

Company Information

Company registration number
07187621
Company Status
CLOSED
Country
United Kingdom
Registered Address
CURRIE YOUNG LIMITED
Alexander House Waters Edge Business Park
Campbell Road
Stoke-On-Trent
Staffordshire
ST4 4DB
CURRIE YOUNG LIMITED, Alexander House Waters Edge Business Park, Campbell Road, Stoke-On-Trent, Staffordshire, ST4 4DB UK

Management

Managing Directors
JUDE, Dominic Martin
Company secretaries
THRUSSELL, David

Company Details

Type of Business
ltd
Incorporated
2010-03-12
Dissolved on
2021-01-23
SIC/NACE
41100

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2016-12-31
Last Date: 2014-12-31
Last Return Made Up To:
2013-03-12
Annual Return
Due Date: 2017-03-26
Last Date:

FOLDE DESIGN LIMITED Company Description

FOLDE DESIGN LIMITED is a ltd registered in United Kingdom with the Company reg no 07187621. Its current trading status is "closed". It was registered 2010-03-12. It has declared SIC or NACE codes as "41100". It has 1 director and 1 secretary. The latest accounts are filed up to 2013-12-31. The latest annual return was filed up to 2013-03-12.It can be contacted at Currie Young Limited .
More information

Get FOLDE DESIGN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Folde Design Limited - CURRIE YOUNG LIMITED, Alexander House Waters Edge Business Park, Campbell Road, Stoke-On-Trent, United Kingdom

Did you know? kompany provides original and official company documents for FOLDE DESIGN LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2021-01-23) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2020-10-23) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-01-08) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-12-18) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-12-14) - LIQ03

    Add to Cart
     
  • liquidation-court-order-miscellaneous (2017-12-05) - LIQ MISC OC

    Add to Cart
     
  • liquidation-voluntary-cease-to-act-as-liquidator (2017-12-05) - 4.40

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs-with-form-attached (2016-11-07) - 4.20

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-12-28) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-11-09) - AD01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2016-11-07) - 600

    Add to Cart
     
  • resolution (2016-11-07) - RESOLUTIONS

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-10-24) - TM01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2016-09-30) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-03-18) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-09-25) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-03-20) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-03-20) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-03-24) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-09-29) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-03-22) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-09-27) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-04-02) - AR01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2011-01-27) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-01-27) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2011-04-04) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-04-04) - AR01

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2011-01-28) - AA01

    Add to Cart
     
  • appoint-person-secretary-company-with-name (2011-04-26) - AP03

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-05-03) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2011-04-26) - TM01

    Add to Cart
     
  • incorporation-company (2010-03-12) - NEWINC

    Add to Cart
     
  • resolution (2010-08-09) - RESOLUTIONS

    Add to Cart
     
  • capital-allotment-shares (2010-08-09) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name (2010-03-25) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2010-03-18) - TM01

    Add to Cart
     

expand_less