Advanced company searchLink opens in new window

FALLCON SOLUTIONS LIMITED

Company number 05983532

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2023 600 Appointment of a voluntary liquidator
04 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
07 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 4 July 2022
10 Aug 2021 LIQ01 Declaration of solvency
20 Jul 2021 AD01 Registered office address changed from Titan House Redfields Industrial Park Church Crookham Fleet Hampshire GU52 0rd England to Birchin Court, 20 Birchin Lane London EC3V 9DU on 20 July 2021
20 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-05
11 Dec 2020 PSC02 Notification of Fallcon Holdco Limited as a person with significant control on 12 December 2019
11 Dec 2020 PSC07 Cessation of Fotech Group Ltd as a person with significant control on 12 December 2019
11 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with updates
12 Oct 2020 AA Accounts for a small company made up to 31 December 2019
31 Jul 2020 TM01 Termination of appointment of Christopher Mark Shannon as a director on 31 January 2020
10 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company change of name 26/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2019 SH20 Statement by Directors
10 Dec 2019 CAP-SS Solvency Statement dated 22/11/19
10 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be reduced 22/11/2019
03 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-26
03 Dec 2019 TM01 Termination of appointment of Douglas Alan Sedge as a director on 26 November 2019
03 Dec 2019 TM01 Termination of appointment of Douglas Stuart Gibson as a director on 26 November 2019
03 Dec 2019 TM01 Termination of appointment of Matt Anstead as a director on 26 November 2019
03 Dec 2019 TM01 Termination of appointment of Ignacio Gimenez Guzman as a director on 26 November 2019
07 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
05 Jun 2019 MR04 Satisfaction of charge 059835320006 in full
03 Jan 2019 AP01 Appointment of Mr Ignacio Gimenez Guzman as a director on 1 January 2019