Advanced company searchLink opens in new window

FALCATUS CONSULTING LIMITED

Company number 11901304

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 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
  • LRESSP ‐ Special resolution to wind up on 2021-05-17
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-23
  • GBP 100