- Company Overview for FALCATUS CONSULTING LIMITED (11901304)
- Filing history for FALCATUS CONSULTING LIMITED (11901304)
- People for FALCATUS CONSULTING LIMITED (11901304)
- Insolvency for FALCATUS CONSULTING LIMITED (11901304)
- Registers for FALCATUS CONSULTING LIMITED (11901304)
- More for FALCATUS CONSULTING LIMITED (11901304)
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 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
27 May 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
06 Jul 2021 | LIQ10 | Removal of liquidator by court order | |
09 Jun 2021 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 9 June 2021 | |
07 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
03 Jun 2021 | LIQ01 | Declaration of solvency | |
20 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Mar 2021 | AP01 | Appointment of Ms Olivia Grace Marter as a director on 10 November 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
08 Oct 2020 | PSC01 | Notification of Claire Victoria Marter as a person with significant control on 23 March 2019 | |
20 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
10 Jan 2020 | PSC04 | Change of details for Patrick Neal Marter as a person with significant control on 2 October 2019 | |
31 Dec 2019 | SH08 | Change of share class name or designation | |
01 Oct 2019 | AD01 | Registered office address changed from 34 Marlborough Crescent Sevenoaks TN13 2HJ United Kingdom to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 1 October 2019 | |
01 Oct 2019 | PSC04 | Change of details for Patrick Neal Marter as a person with significant control on 23 March 2019 | |
01 Oct 2019 | CH01 | Director's details changed for Patrick Neal Marter on 1 October 2019 | |
01 Oct 2019 | CH01 | Director's details changed for Mrs Claire Victoria Marter on 1 October 2019 | |
23 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-23
|