- Company Overview for FALKENSTEIN FACILITY MANAGEMENT LTD (08300947)
- Filing history for FALKENSTEIN FACILITY MANAGEMENT LTD (08300947)
- People for FALKENSTEIN FACILITY MANAGEMENT LTD (08300947)
- More for FALKENSTEIN FACILITY MANAGEMENT LTD (08300947)
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) |
---|---|---|---|
02 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2016 | AP01 | Appointment of Mr Han Irshad as a director on 26 October 2016 | |
20 Nov 2016 | AP03 | Appointment of Mr Saleem Irshad as a secretary on 26 October 2016 | |
20 Nov 2016 | TM02 | Termination of appointment of Josef Karl Cisch as a secretary on 26 October 2016 | |
20 Nov 2016 | TM01 | Termination of appointment of Christian Cisch as a director on 26 October 2016 | |
17 Jan 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
17 Jan 2016 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-17
|
|
02 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
12 May 2015 | AD01 | Registered office address changed from C/O Kacil Ndipnkongho 15 Guernsey Close Luton Lu4 Opr to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 12 May 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-03-10
|
|
10 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2015 | AA | Accounts for a dormant company made up to 30 November 2013 | |
30 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2014 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-06-30
|
|
25 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2013 | AD01 | Registered office address changed from Co. Evelyn Takougoum 25 Sandringham Street Gorton Manchester England M187BY England on 7 May 2013 | |
07 Feb 2013 | AD01 | Registered office address changed from C/O Evelyn Takougoum 86 Darras Road Manchester England M187PS England on 7 February 2013 | |
07 Feb 2013 | AP03 | Appointment of Mr Josef Karl Cisch as a secretary | |
07 Feb 2013 | TM02 | Termination of appointment of Rodway Engineering Ltd as a secretary |