- Company Overview for FALK REALTIME LTD (07733594)
- Filing history for FALK REALTIME LTD (07733594)
- People for FALK REALTIME LTD (07733594)
- Charges for FALK REALTIME LTD (07733594)
- More for FALK REALTIME LTD (07733594)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2020 | PSC07 | Cessation of Rnts Media Nv as a person with significant control on 6 April 2016 | |
04 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
04 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
04 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
04 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
27 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
30 Nov 2018 | AD01 | Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF to C/O C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 30 November 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Crid Yu as a director on 30 September 2018 | |
08 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
08 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
08 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
08 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
13 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
28 Nov 2017 | MR01 | Registration of charge 077335940001, created on 22 November 2017 | |
21 Nov 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
27 Oct 2017 | TM01 | Termination of appointment of Markus Gehrmann as a director on 18 September 2017 | |
26 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
26 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
13 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
13 Oct 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
13 Oct 2017 | PSC02 | Notification of Fyber Nv as a person with significant control on 6 April 2016 | |
13 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2017 | AP01 | Appointment of Ziv Elul as a director on 18 September 2017 |