Advanced company searchLink opens in new window

FALL HOSPITALITY LTD

Company number 06660611

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)
21 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2012 4.72 Return of final meeting in a creditors' voluntary winding up
17 Jul 2012 4.68 Liquidators' statement of receipts and payments to 10 May 2012
19 May 2011 AD01 Registered office address changed from 41C Central Hill London SE19 1BW United Kingdom on 19 May 2011
19 May 2011 4.20 Statement of affairs with form 4.19
19 May 2011 600 Appointment of a voluntary liquidator
19 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-11
22 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2011 AR01 Annual return made up to 30 July 2010 with full list of shareholders
Statement of capital on 2011-03-20
  • GBP 1
20 Mar 2011 CH01 Director's details changed for Mr David Mustapha Fall on 30 July 2010
20 Mar 2011 CH01 Director's details changed for Mr Abbas Ahmad on 30 July 2010
22 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2010 AA Total exemption small company accounts made up to 31 July 2009
31 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
09 Oct 2009 AR01 Annual return made up to 30 July 2009 with full list of shareholders
14 Apr 2009 288a Director Appointed Abbas Ahmad Logged Form
05 Apr 2009 288a Director appointed mr abbas ahmad
31 Mar 2009 288a Director appointed nadia fall
30 Jul 2008 NEWINC Incorporation