- Company Overview for FALCON IT & FINANCIAL SERVICE LIMITED (08060528)
- Filing history for FALCON IT & FINANCIAL SERVICE LIMITED (08060528)
- People for FALCON IT & FINANCIAL SERVICE LIMITED (08060528)
- More for FALCON IT & FINANCIAL SERVICE LIMITED (08060528)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2015 | AD01 | Registered office address changed from 11 Redclyffe Road London E6 1DT to 21 Boundary Road London E13 9PS on 22 May 2015 | |
17 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
15 Feb 2015 | AD01 | Registered office address changed from 26 Green Street London E7 8BZ to 11 Redclyffe Road London E6 1DT on 15 February 2015 | |
14 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
08 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 10 August 2012
|
|
08 Feb 2014 | TM01 | Termination of appointment of Gazi Sadique as a director | |
07 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
02 May 2013 | AD01 | Registered office address changed from 41 Upper Road London E13 0DJ United Kingdom on 2 May 2013 | |
27 Jul 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
27 Jul 2012 | AP01 | Appointment of Mr Gazi Mohammad Shibli Sadique as a director | |
29 May 2012 | AD01 | Registered office address changed from Flat E309 Ebb Court 1 Albert Basin Way Victoria Dock London E16 2QN England on 29 May 2012 | |
29 May 2012 | AP03 | Appointment of Mr Abdus Satter Porag as a secretary | |
29 May 2012 | AP01 | Appointment of Mr Abdus Satter Porag as a director | |
29 May 2012 | TM01 | Termination of appointment of Rezaul Khan as a director | |
29 May 2012 | TM02 | Termination of appointment of Rezaul Khan as a secretary | |
29 May 2012 | AP01 | Appointment of Mr Rezaul Karim Khan as a director | |
28 May 2012 | TM01 | Termination of appointment of Rezaul Khan as a director | |
08 May 2012 | NEWINC | Incorporation |