- Company Overview for FALCON SULPHUR LIMITED (05577027)
- Filing history for FALCON SULPHUR LIMITED (05577027)
- People for FALCON SULPHUR LIMITED (05577027)
- More for FALCON SULPHUR LIMITED (05577027)
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) |
---|---|---|---|
30 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Aug 2015 | CERTNM |
Company name changed cracken 123 LIMITED\certificate issued on 15/08/15
|
|
15 Aug 2015 | CONNOT | Change of name notice | |
28 Oct 2014 | CERTNM |
Company name changed EC0-option LIMITED\certificate issued on 28/10/14
|
|
28 Oct 2014 | CONNOT | Change of name notice | |
08 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Sep 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
02 Nov 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Oct 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
06 Dec 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
06 Dec 2010 | AD01 | Registered office address changed from Lostock Works Ec0-Option House Off Griffiths Road Northwich Cheshire CW9 7XU United Kingdom on 6 December 2010 | |
02 Dec 2010 | CH03 | Secretary's details changed for Mr Leo Petrus Johannes Nevels on 1 December 2010 | |
02 Dec 2010 | CH01 | Director's details changed for Mr Leo Petrus Johannes Nevels on 1 December 2010 | |
02 Dec 2010 | AD01 | Registered office address changed from Edelchemie Lostock Works Ec0-Option House Off Griffiths Road Northwich Cheshire CW9 7XU United Kingdom on 2 December 2010 | |
02 Dec 2010 | AD01 | Registered office address changed from Unit G4, Valley Way the Welland Ind Est Market Harborough Leicestershire LE16 7PS on 2 December 2010 | |
02 Dec 2010 | CH01 | Director's details changed for Mr Leo Petrus Johannes Nevels on 1 December 2010 | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |