- Company Overview for FALCK INDIA LIMITED (07061850)
- Filing history for FALCK INDIA LIMITED (07061850)
- People for FALCK INDIA LIMITED (07061850)
- More for FALCK INDIA LIMITED (07061850)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2022 | DS01 | Application to strike the company off the register | |
07 Jun 2022 | TM01 | Termination of appointment of Trine Baek Andersen as a director on 1 October 2021 | |
01 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
14 Apr 2021 | SH20 | Statement by Directors | |
14 Apr 2021 | SH19 |
Statement of capital on 14 April 2021
|
|
14 Apr 2021 | CAP-SS | Solvency Statement dated 26/03/21 | |
14 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
30 Nov 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
16 Nov 2020 | AP01 | Appointment of Lars Tue Toftild as a director on 10 September 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Casper Brorsen as a director on 10 September 2020 | |
16 Nov 2020 | AP01 | Appointment of Trine Baek Andersen as a director on 10 September 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Jesper Aunbol as a director on 10 September 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
15 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
02 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
02 May 2018 | AD01 | Registered office address changed from Nutec Centre for Safety Haverton Hill Industrial Estate Billingham Stockton on Tees TS23 1PZ to Walker House George Street Aylesbury Buckinghamshire HP20 2HU on 2 May 2018 | |
29 Nov 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
23 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
15 Aug 2017 | TM01 | Termination of appointment of Thomas Hinrichsen as a director on 15 August 2017 |