- Company Overview for FALCON TRADING SYSTEMS INTERNATIONAL LTD (07352308)
- Filing history for FALCON TRADING SYSTEMS INTERNATIONAL LTD (07352308)
- People for FALCON TRADING SYSTEMS INTERNATIONAL LTD (07352308)
- More for FALCON TRADING SYSTEMS INTERNATIONAL LTD (07352308)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2019 | AD01 | Registered office address changed from 28 Charing Cross Road London WC2H 0DB to 4th Floor 29 Gloucester Place Marylebone London W1U 8HX on 20 May 2019 | |
19 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2018 | CS01 | Confirmation statement made on 15 September 2018 with updates | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2018 | PSC02 | Notification of Saerimnir Ltd as a person with significant control on 5 February 2018 | |
05 Feb 2018 | PSC07 | Cessation of Max Robert Frohnsdorff as a person with significant control on 5 February 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Max Robert Frohnsdorff as a director on 5 February 2018 | |
05 Feb 2018 | AP01 | Appointment of Mr Bjorn Olof Lindvall as a director on 5 February 2018 | |
18 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
18 Sep 2015 | CH01 | Director's details changed for Mr Max Robert Frohnsdorff on 31 December 2014 | |
18 Jun 2015 | TM01 | Termination of appointment of Christopher Joseph Adrian Manighetti as a director on 31 December 2014 | |
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
30 May 2015 | AD01 | Registered office address changed from 207 Regent Street London W1B 3HH United Kingdom to 28 Charing Cross Road London WC2H 0DB on 30 May 2015 |