- Company Overview for FALTEREX LIMITED (12097949)
- Filing history for FALTEREX LIMITED (12097949)
- People for FALTEREX LIMITED (12097949)
- More for FALTEREX LIMITED (12097949)
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) |
---|---|---|---|
11 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2024 | CS01 | Confirmation statement made on 9 June 2024 with updates | |
06 Oct 2024 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to 150C St Mary’S Road St. Marys Road Ilford IG1 1QY on 6 October 2024 | |
07 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2023 | CS01 | Confirmation statement made on 9 June 2023 with updates | |
05 Aug 2023 | AD01 | Registered office address changed from 110 Argyle Avenue Whitton Hounslow TW3 2LS England to 124 City Road London EC1V 2NX on 5 August 2023 | |
31 May 2023 | AA | Micro company accounts made up to 31 July 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
09 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
29 Jun 2020 | RP04AP01 | Second filing for the appointment of Farhana Sajjad as a director | |
10 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with updates | |
10 Jun 2020 | PSC01 | Notification of Farhana Sajjad as a person with significant control on 9 June 2020 | |
10 Jun 2020 | AP01 |
Appointment of Mrs Farhana Sajjad as a director on 9 June 2020
|
|
10 Jun 2020 | AD01 | Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ to 110 Argyle Avenue Whitton Hounslow TW3 2LS on 10 June 2020 | |
10 Jun 2020 | PSC07 | Cessation of Gary Paul Harvey as a person with significant control on 9 June 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Gary Paul Harvey as a director on 9 June 2020 | |
27 May 2020 | AD01 | Registered office address changed from 157 Ramsgate Road Margate CT9 4EY England to Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ on 27 May 2020 | |
11 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-11
|