Download leads from Nexok and grow your business. Find out more

The Folkestone Business Hub Community Interest Company

Documents

Total Documents50
Total Pages259

Filing History

19 November 2019Final Gazette dissolved via compulsory strike-off
19 August 2019Termination of appointment of Gary Stephen Strickland as a director on 19 August 2019
19 August 2019Termination of appointment of Malakai Blain Bin Rahmaninof as a director on 19 August 2019
2 July 2019First Gazette notice for compulsory strike-off
3 August 2018Confirmation statement made on 25 July 2018 with no updates
22 May 2018Total exemption full accounts made up to 31 July 2017
16 March 2018Appointment of Mr Gary Stephen Strickland as a director on 16 March 2018
16 March 2018Termination of appointment of Benjamin John Stone as a director on 16 March 2018
30 January 2018Termination of appointment of Matthew James Bridger as a director on 26 January 2018
30 January 2018Appointment of Mr Malakai Blain Bin Rahmaninof as a director on 1 January 2018
16 January 2018Appointment of Mr Benjamin John Stone as a director on 4 December 2017
2 October 2017Termination of appointment of Keith Roy Powney as a director on 1 August 2017
2 October 2017Termination of appointment of Keith Roy Powney as a director on 1 August 2017
2 October 2017Termination of appointment of Malakai Blain Bin Rahmaninof as a director on 1 August 2017
2 October 2017Termination of appointment of Malakai Blain Bin Rahmaninof as a director on 1 August 2017
9 August 2017Appointment of Mr Matthew James Bridger as a director on 1 August 2017
9 August 2017Appointment of Mr Matthew James Bridger as a director on 1 August 2017
3 August 2017Confirmation statement made on 25 July 2017 with no updates
3 August 2017Confirmation statement made on 25 July 2017 with no updates
29 June 2017Termination of appointment of Mazdul Islam as a director on 29 June 2017
29 June 2017Appointment of Mr Malakai Blain Bin Rahmaninof as a director on 29 June 2017
29 June 2017Termination of appointment of Mazdul Islam as a director on 29 June 2017
29 June 2017Appointment of Mr Malakai Blain Bin Rahmaninof as a director on 29 June 2017
28 April 2017Total exemption full accounts made up to 31 July 2016
28 April 2017Total exemption full accounts made up to 31 July 2016
13 February 2017Appointment of Mr Keith Roy Powney as a director on 10 February 2017
13 February 2017Appointment of Mr Keith Roy Powney as a director on 10 February 2017
13 February 2017Appointment of Mr Mazdul Islam as a director on 10 February 2017
13 February 2017Appointment of Mr Mazdul Islam as a director on 10 February 2017
25 July 2016Confirmation statement made on 25 July 2016 with updates
25 July 2016Confirmation statement made on 25 July 2016 with updates
20 July 2016Total exemption full accounts made up to 31 July 2015
20 July 2016Total exemption full accounts made up to 31 July 2015
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
5 May 2015Registered office address changed from 1St Floor Office 32/40 Tontine Street Folkestone CT20 1JU to First Floor, Aspen House West Terrace Folkestone Kent CT20 1TH on 5 May 2015
5 May 2015Registered office address changed from 1St Floor Office 32/40 Tontine Street Folkestone CT20 1JU to First Floor, Aspen House West Terrace Folkestone Kent CT20 1TH on 5 May 2015
5 May 2015Registered office address changed from 1St Floor Office 32/40 Tontine Street Folkestone CT20 1JU to First Floor, Aspen House West Terrace Folkestone Kent CT20 1TH on 5 May 2015
16 December 2014Company name changed the folkestone business hub LTD\certificate issued on 16/12/14
  • RES15 ‐ Change company name resolution on 2014-12-10
16 December 2014Company name changed the folkestone business hub LTD\certificate issued on 16/12/14
16 December 2014Change of name notice
16 December 2014Change of name notice
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
1 August 2014Termination of appointment of Abdalkarim Saleh Aisawi as a director on 23 July 2014
1 August 2014Termination of appointment of Abdalkarim Saleh Aisawi as a director on 23 July 2014
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
23 July 2014Incorporation
23 July 2014Incorporation
Sign up now to grow your client base. Plans & Pricing