- Company Overview for FALMOR LIMITED (08790169)
- Filing history for FALMOR LIMITED (08790169)
- People for FALMOR LIMITED (08790169)
- More for FALMOR LIMITED (08790169)
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) |
---|---|---|---|
30 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2018 | DS01 | Application to strike the company off the register | |
13 Mar 2018 | AA | Micro company accounts made up to 30 November 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Felix Jonathan Etis Antero as a director on 2 August 2017 | |
09 Oct 2017 | AP01 | Appointment of Mr Felix Jonathan Etis Antero as a director on 2 August 2017 | |
08 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with updates | |
08 Oct 2017 | PSC01 | Notification of Christian Siemers Haunso as a person with significant control on 20 August 2017 | |
08 Oct 2017 | PSC07 | Cessation of Simon David Lester Francis as a person with significant control on 24 July 2017 | |
08 Oct 2017 | AD01 | Registered office address changed from C/O C/O the Anchorage Malpas Truro Cornwall TR1 1SN to C/O Michael George Associates Dawes Court House High Street Esher Surrey KT10 9QD on 8 October 2017 | |
22 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
30 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 30 March 2015
|
|
26 Mar 2015 | AD01 | Registered office address changed from Tremough Innovation Centre Tremough Innovation Centre Penryn Cornwall TR10 9TA to C/O C/O the Anchorage Malpas Truro Cornwall TR1 1SN on 26 March 2015 | |
13 Mar 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
05 Dec 2014 | CH01 | Director's details changed for Mr Simon David Lester Francis on 18 July 2014 | |
13 Feb 2014 | AD01 | Registered office address changed from Room 14 First Floor 18 Lemon Street Truro Cornwall TR1 2LS England on 13 February 2014 | |
26 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-26
|