Advanced company searchLink opens in new window

FALKENSTEIN FACILITY MANAGEMENT LTD

Company number 08300947

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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