Advanced company searchLink opens in new window

FALCON INTERNATIONAL LTD

Company number 09427671

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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
22 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
27 Nov 2018 AA Micro company accounts made up to 28 February 2018
08 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
08 Mar 2018 PSC01 Notification of Tahera Kazim as a person with significant control on 25 July 2017
16 Aug 2017 RP04CS01 Second filing of Confirmation Statement dated 04/03/2017
04 Aug 2017 AA Micro company accounts made up to 28 February 2017
25 Jul 2017 SH01 Statement of capital following an allotment of shares on 30 December 2016
  • GBP 850,000
07 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and information about people with significant control) was registered on 16/08/2017.
09 Dec 2016 RP04AR01 Second filing of the annual return made up to 4 March 2016
09 Nov 2016 AA Micro company accounts made up to 28 February 2016
08 Nov 2016 SH01 Statement of capital following an allotment of shares on 22 December 2015
  • GBP 660,100
02 Nov 2016 CH01 Director's details changed for Mrs Tahera Kazim on 2 November 2016
02 Nov 2016 CH01 Director's details changed for Mr Yawar Abbas on 2 November 2016
09 Mar 2016 AR01 Annual return
Statement of capital on 2016-03-09
  • GBP 100

Statement of capital on 2016-12-09
  • GBP 660,100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/12/2016
04 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
04 Mar 2015 CH01 Director's details changed for Mr Yawar Abbas on 9 February 2015
10 Feb 2015 SH01 Statement of capital following an allotment of shares on 10 February 2015
  • GBP 100
10 Feb 2015 AP01 Appointment of Mr Yawar Abbas as a director on 9 February 2015
10 Feb 2015 AP01 Appointment of Mrs Tahera Kazim as a director on 9 February 2015
09 Feb 2015 TM01 Termination of appointment of Barbara Kahan as a director on 9 February 2015
09 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)