Advanced company searchLink opens in new window

FALOWEDREDE LTD

Company number 10581961

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-24
  • GBP 1