Advanced company searchLink opens in new window

FALCON IT & FINANCIAL SERVICE LIMITED

Company number 08060528

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)
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
  • GBP 51,000
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
  • GBP 51,000
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
  • GBP 1
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