- Company Overview for FALOWEDREDE LTD (10581961)
- Filing history for FALOWEDREDE LTD (10581961)
- People for FALOWEDREDE LTD (10581961)
- More for FALOWEDREDE LTD (10581961)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Dec 2018 | DS01 | Application to strike the company off the register | |
24 Oct 2018 | AA | Micro company accounts made up to 5 April 2018 | |
15 Jun 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 5 April 2018 | |
12 Feb 2018 | PSC01 | Notification of Leonida Lopez as a person with significant control on 24 March 2017 | |
12 Feb 2018 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP on 12 February 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
08 Feb 2018 | PSC07 | Cessation of Katie Greenwood as a person with significant control on 24 March 2017 | |
08 Feb 2018 | PSC01 | Notification of Leonida Lopez as a person with significant control on 24 March 2017 | |
08 Dec 2017 | CH01 | Director's details changed for Mrs Leonida Lopez on 24 March 2017 | |
22 Aug 2017 | TM01 | Termination of appointment of Manuel Santos as a director on 20 June 2017 | |
21 Aug 2017 | AP01 | Appointment of Mrs Leonida Lopez as a director on 24 March 2017 | |
28 Jul 2017 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 28 July 2017 | |
27 Jul 2017 | AD01 | Registered office address changed from Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 27 July 2017 | |
14 Jul 2017 | AP01 | Appointment of Mr Manuel Santos as a director on 20 June 2017 | |
12 Jul 2017 | TM01 | Termination of appointment of Katie Greenwood as a director on 23 June 2017 | |
22 May 2017 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF on 22 May 2017 | |
17 May 2017 | AD01 | Registered office address changed from 201 Parthian Road Hull HU9 4TA United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 17 May 2017 | |
24 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-24
|