Advanced company searchLink opens in new window

TEAM FALK LTD

Company number 10889282

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)
27 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2023 DS01 Application to strike the company off the register
31 Mar 2023 AA Micro company accounts made up to 31 October 2022
31 Mar 2023 AA01 Previous accounting period extended from 31 July 2022 to 31 October 2022
31 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
04 Mar 2022 TM01 Termination of appointment of Simon Michael Falk as a director on 28 February 2022
04 Mar 2022 TM01 Termination of appointment of Adam Benjamin Falk as a director on 28 February 2022
03 Mar 2022 SH01 Statement of capital following an allotment of shares on 2 March 2022
  • GBP 2
09 Aug 2021 AA Accounts for a dormant company made up to 31 July 2021
09 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
08 Sep 2020 AA Accounts for a dormant company made up to 31 July 2020
07 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
15 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
05 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
17 Sep 2018 AA Accounts for a dormant company made up to 31 July 2018
17 Sep 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
23 Mar 2018 PSC04 Change of details for Mr Steven Lauris Falk as a person with significant control on 30 November 2017
23 Mar 2018 AD01 Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ United Kingdom to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 23 March 2018
23 Mar 2018 CH01 Director's details changed for Mr Steven Lauris Falk on 30 November 2017
23 Mar 2018 CH01 Director's details changed for Mr Adam Benjamin Falk on 30 November 2017
23 Mar 2018 CH01 Director's details changed for Mr Simon Michael Falk on 30 November 2017
23 Mar 2018 CH01 Director's details changed for Mrs Amanda Falk on 30 November 2017
28 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-28
  • GBP 1