- Company Overview for FALLCON SOLUTIONS LIMITED (05983532)
- Filing history for FALLCON SOLUTIONS LIMITED (05983532)
- People for FALLCON SOLUTIONS LIMITED (05983532)
- Charges for FALLCON SOLUTIONS LIMITED (05983532)
- Insolvency for FALLCON SOLUTIONS LIMITED (05983532)
- More for FALLCON SOLUTIONS LIMITED (05983532)
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
|
|
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
|
|
10 Dec 2019 | SH20 | Statement by Directors | |
10 Dec 2019 | CAP-SS | Solvency Statement dated 22/11/19 | |
10 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
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 |