- Company Overview for FUNDING FALCON LTD. (05748505)
- Filing history for FUNDING FALCON LTD. (05748505)
- People for FUNDING FALCON LTD. (05748505)
- More for FUNDING FALCON LTD. (05748505)
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) |
---|---|---|---|
25 Sep 2024 | RP09 | Address of officer Mr Neville Taylor changed to 05748505 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 September 2024 | |
25 Sep 2024 | RP05 | Registered office address changed to PO Box 4385, 05748505 - Companies House Default Address, Cardiff, CF14 8LH on 25 September 2024 | |
14 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2023 | AP01 | Appointment of Mr Neville Taylor as a director on 26 April 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with updates | |
09 May 2023 | PSC02 | Notification of Tpg Grp Limited as a person with significant control on 26 April 2023 | |
09 May 2023 | AD01 | Registered office address changed from Suite 5 Buggle Business Centre 85 Dales Road Ipswich Suffolk IP1 4JR England to 61 Bridge Street Kington HR5 3DJ on 9 May 2023 | |
09 May 2023 | TM01 | Termination of appointment of Kim Agnes Brown as a director on 26 April 2023 | |
09 May 2023 | PSC07 | Cessation of Kim Agnes Brown as a person with significant control on 24 April 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with updates | |
30 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
06 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
13 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
30 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
16 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2021 | AD01 | Registered office address changed from 85 Buggle Business Centre Dales Road Ipswich IP1 4JR England to Suite 5 Buggle Business Centre 85 Dales Road Ipswich Suffolk IP1 4JR on 14 April 2021 | |
14 Apr 2021 | TM02 | Termination of appointment of Ian Clifford Brown as a secretary on 14 April 2021 | |
13 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
20 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
10 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
23 Jul 2019 | AD01 | Registered office address changed from 4 Falcon Street Ipswich IP1 1SL England to 85 Buggle Business Centre Dales Road Ipswich IP1 4JR on 23 July 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates |