- Company Overview for FALCON CONTRACTORS LIMITED (10381080)
- Filing history for FALCON CONTRACTORS LIMITED (10381080)
- People for FALCON CONTRACTORS LIMITED (10381080)
- More for FALCON CONTRACTORS LIMITED (10381080)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Jan 2020 | DS01 | Application to strike the company off the register | |
05 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2018 | AA | Micro company accounts made up to 30 September 2017 | |
17 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with updates | |
22 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2018 | AD01 | Registered office address changed from 27 Rom Crescent Romford RM7 0PP England to 3 Burnway Hornchurch RM11 3SG on 22 May 2018 | |
22 May 2018 | TM01 | Termination of appointment of Alfie Sait as a director on 12 April 2018 | |
22 May 2018 | PSC07 | Cessation of Alfie Sait as a person with significant control on 22 May 2018 | |
22 May 2018 | PSC01 | Notification of Christopher Maguire as a person with significant control on 22 May 2018 | |
22 May 2018 | AP01 | Appointment of Mr Christopher Maguire as a director on 24 April 2018 | |
23 Nov 2017 | CS01 | Confirmation statement made on 16 September 2017 with updates | |
23 Oct 2017 | PSC07 | Cessation of Scott Saunders as a person with significant control on 12 August 2017 | |
26 May 2017 | AD01 | Registered office address changed from Victoria House 50 Alexandra Street Southend-on-Sea Essex SS1 1BN England to 27 Rom Crescent Romford RM7 0PP on 26 May 2017 | |
26 May 2017 | TM01 | Termination of appointment of Scott Saunders as a director on 26 May 2017 | |
17 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-17
|