- Company Overview for FALQON SYSTEMS LIMITED (11496639)
- Filing history for FALQON SYSTEMS LIMITED (11496639)
- People for FALQON SYSTEMS LIMITED (11496639)
- More for FALQON SYSTEMS LIMITED (11496639)
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 Dec 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2023 | CS01 | Confirmation statement made on 11 October 2023 with updates | |
20 Nov 2023 | CERTNM |
Company name changed ample it services LTD\certificate issued on 20/11/23
|
|
03 Nov 2023 | AA | Micro company accounts made up to 31 August 2022 | |
01 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2022 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 27 Old Gloucester Street London WC1N 3AX on 24 November 2022 | |
21 Nov 2022 | TM01 | Termination of appointment of Ramreddy Kesireddy as a director on 15 November 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with updates | |
31 Aug 2022 | AA | Micro company accounts made up to 31 August 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
11 Oct 2021 | PSC04 | Change of details for Mr Kiran Kumar Kambhatla as a person with significant control on 1 October 2021 | |
11 Oct 2021 | PSC02 | Notification of Ample Enterprise Technologies Private Limited as a person with significant control on 1 October 2021 | |
11 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 1 October 2021
|
|
11 Oct 2021 | AP01 | Appointment of Mr Kiran Kumar Kambhatla as a director on 1 October 2021 | |
11 Oct 2021 | TM01 | Termination of appointment of Srikanth Svrl as a director on 30 September 2021 | |
06 Oct 2021 | AD01 | Registered office address changed from 7 Gibraltar Grove Shortstown Bedford Bedfordshire MK42 0DW England to 20-22 Wenlock Road London N1 7GU on 6 October 2021 | |
21 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with updates | |
02 Sep 2021 | CH01 | Director's details changed for Mr Ramreddy Kesireddy on 1 December 2020 | |
02 Sep 2021 | CH01 | Director's details changed for Mr Ramreddy Kesireddy on 2 September 2021 | |
28 May 2021 | AD01 | Registered office address changed from 4 Lower Hazeldines Marston Moretaine Bedford MK43 0TF England to 7 Gibraltar Grove Shortstown Bedford Bedfordshire MK42 0DW on 28 May 2021 | |
28 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 28 August 2020 with updates |