- Company Overview for FALCON QUEST LIMITED (02131079)
- Filing history for FALCON QUEST LIMITED (02131079)
- People for FALCON QUEST LIMITED (02131079)
- Charges for FALCON QUEST LIMITED (02131079)
- More for FALCON QUEST LIMITED (02131079)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Dec 2024 | AC92 | Restoration by order of the court | |
04 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2021 | DS01 | Application to strike the company off the register | |
25 Jan 2021 | CH01 | Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 | |
23 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
12 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
09 Aug 2019 | CH01 | Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 | |
15 Jul 2019 | AP01 | Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 | |
15 Jul 2019 | TM01 | Termination of appointment of John Howard Whiteley as a director on 30 June 2019 | |
20 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
15 Feb 2019 | MR04 | Satisfaction of charge 021310790009 in full | |
16 Aug 2018 | AD01 | Registered office address changed from 16 Tinworth Street London SE11 5AL England to 16 Tinworth Street London SE11 5AL on 16 August 2018 | |
16 Aug 2018 | AD01 | Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 16 August 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
22 May 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Mar 2018 | AD01 | Registered office address changed from 86 Bondway London SW8 1SF to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018 | |
27 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
21 Feb 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 16 June 2014
|
|
05 Dec 2016 | TM01 | Termination of appointment of Simon Laborda Wigzell as a director on 5 December 2016 | |
05 Dec 2016 | TM01 | Termination of appointment of Fredrik Jonas Widlund as a director on 5 December 2016 | |
05 Dec 2016 | TM01 | Termination of appointment of Erik Henry Klotz as a director on 5 December 2016 | |
30 Nov 2016 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 021310790009 |