Advanced company searchLink opens in new window

FALTEREX LIMITED

Company number 12097949

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 29/06/2020.
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-11
  • GBP 1