Advanced company searchLink opens in new window

FALMOR LIMITED

Company number 08790169

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)
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
  • GBP 200
30 Mar 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 200
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted