- Company Overview for FALKLAND 800 LIMITED (08401986)
- Filing history for FALKLAND 800 LIMITED (08401986)
- People for FALKLAND 800 LIMITED (08401986)
- More for FALKLAND 800 LIMITED (08401986)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2015 | DS01 | Application to strike the company off the register | |
05 May 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 May 2015 | CH01 | Director's details changed for Mrs Helen Passfield on 1 May 2014 | |
14 Jan 2015 | AD01 | Registered office address changed from 40 Bank Street Canary Wharf London E14 5NR to International House 24 Holborn Viaduct London EC1A 2BN on 14 January 2015 | |
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
30 Jan 2014 | TM01 | Termination of appointment of David Smith as a director | |
28 Oct 2013 | AD01 | Registered office address changed from Level 19 40 Bank Street London E14 5DA United Kingdom on 28 October 2013 | |
17 Oct 2013 | AA01 | Current accounting period shortened from 28 February 2014 to 31 December 2013 | |
21 Mar 2013 | AD01 | Registered office address changed from C/O Maypole Energy Level 19, 40 Bank Street London E14 5DA United Kingdom on 21 March 2013 | |
14 Feb 2013 | NEWINC |
Incorporation
|