- Company Overview for FALAN UK 1 LIMITED (08776062)
- Filing history for FALAN UK 1 LIMITED (08776062)
- People for FALAN UK 1 LIMITED (08776062)
- Insolvency for FALAN UK 1 LIMITED (08776062)
- More for FALAN UK 1 LIMITED (08776062)
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) |
---|---|---|---|
10 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Oct 2018 | CH01 | Director's details changed for Mr Max David Charles Helmore on 1 April 2017 | |
22 Aug 2018 | AD01 | Registered office address changed from Governors' House Laurence Pountney Hill London EC4R 0HH to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 22 August 2018 | |
20 Aug 2018 | LIQ01 | Declaration of solvency | |
20 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Jul 2017 | PSC02 | Notification of Falan Slp Lp as a person with significant control on 26 June 2017 | |
27 Jul 2017 | PSC07 | Cessation of Falan Gp Limited as a person with significant control on 26 June 2017 | |
18 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
26 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Jul 2016 | AP01 | Appointment of Mr Max David Charles Helmore as a director on 4 July 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Bernd Schumacher as a director on 4 July 2016 | |
06 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 11 December 2015
|
|
03 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
03 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
13 May 2015 | AP01 | Appointment of Mr Bernd Schumacher as a director on 5 May 2015 | |
11 May 2015 | TM01 | Termination of appointment of Kenton Edward Bradbury as a director on 31 March 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
12 Aug 2014 | AP01 | Appointment of Mr Kenton Edward Bradbury as a director on 25 July 2014 | |
12 Aug 2014 | TM01 | Termination of appointment of Antonio Botija as a director on 25 July 2014 | |
07 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 18 December 2013
|
|
07 Jan 2014 | SH14 | Redenomination of shares. Statement of capital 17 December 2013 |