Advanced company searchLink opens in new window

GOLD FALCON VENTURES LIMITED

Company number 13750691

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 Dec 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Nov 2024 AD01 Registered office address changed from 6a Miles Street Vauxhall London SW8 1GX England to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 26 November 2024
26 Nov 2024 LIQ02 Statement of affairs
26 Nov 2024 600 Appointment of a voluntary liquidator
26 Nov 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-11-19
17 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with updates
25 Sep 2023 SH01 Statement of capital following an allotment of shares on 11 April 2023
  • GBP 1,338
25 Sep 2023 SH01 Statement of capital following an allotment of shares on 11 April 2023
  • GBP 1,251
07 Aug 2023 PSC04 Change of details for Mr Umeyr Saeed as a person with significant control on 7 August 2023
07 Aug 2023 PSC04 Change of details for Mr Waqar Liaqat Khan as a person with significant control on 7 August 2023
07 Aug 2023 CH01 Director's details changed for Mr Umeyr Saeed on 7 August 2023
07 Aug 2023 CH01 Director's details changed for Mr Waqar Liaqat Khan on 7 August 2023
07 Aug 2023 AD01 Registered office address changed from 90 Roxy Avenue Romford RM6 4AZ England to 6a Miles Street Vauxhall London SW8 1GX on 7 August 2023
28 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
28 Mar 2022 PSC01 Notification of Waqar Liaqat Khan as a person with significant control on 22 March 2022
28 Mar 2022 PSC04 Change of details for Mr Usman Ali Zafar as a person with significant control on 22 March 2022
28 Mar 2022 PSC04 Change of details for Mr Umeyr Saeed as a person with significant control on 22 March 2022
28 Mar 2022 AP01 Appointment of Mr Waqar Liaqat Khan as a director on 22 March 2022
28 Mar 2022 SH01 Statement of capital following an allotment of shares on 22 March 2022
  • GBP 501
18 Nov 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-11-18
  • GBP 2