Advanced company searchLink opens in new window

FALOYE IT SERVICES LIMITED

Company number 06399367

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)
18 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2016 DS01 Application to strike the company off the register
05 Jul 2016 AA Total exemption small company accounts made up to 31 May 2016
05 Jul 2016 AA01 Previous accounting period shortened from 31 October 2016 to 31 May 2016
04 Jun 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-04
  • GBP 1
17 Nov 2015 AA Total exemption small company accounts made up to 31 October 2015
28 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
04 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014
25 Apr 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
25 Apr 2014 CH01 Director's details changed for Mr Tolulope Adebisi Faloye on 25 April 2014
22 Apr 2014 CH01 Director's details changed for Tolu Ibukun-Faloye on 1 January 2014
09 Apr 2014 AD01 Registered office address changed from 52 Datchet Road London SE6 4BY on 9 April 2014
02 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
16 Jan 2013 AA Total exemption small company accounts made up to 31 October 2012
03 Jan 2013 AR01 Annual return made up to 15 October 2012 with full list of shareholders
19 May 2012 AA Total exemption small company accounts made up to 31 October 2011
02 Feb 2012 AR01 Annual return made up to 15 October 2011 with full list of shareholders
02 Feb 2012 CH01 Director's details changed for Tolu Ibukun-Faloye on 15 October 2011
14 Oct 2011 AA Total exemption small company accounts made up to 31 October 2010
18 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
15 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
19 May 2010 TM02 Termination of appointment of Cka Secretary Limited as a secretary
07 Apr 2010 AD01 Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 7 April 2010