Advanced company searchLink opens in new window

THE FALL (NI) LIMITED

Company number NI610020

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2015 DS01 Application to strike the company off the register
17 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Application to be struck off the register 05/11/2015
30 Nov 2015 TM01 Termination of appointment of Julian Stevens as a director on 4 November 2015
31 Jan 2015 MR04 Satisfaction of charge 2 in full
31 Jan 2015 MR04 Satisfaction of charge 4 in full
31 Jan 2015 MR04 Satisfaction of charge 1 in full
31 Jan 2015 MR04 Satisfaction of charge 3 in full
21 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
19 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Aug 2014 AD01 Registered office address changed from C/O Forde Campbell Llp 26 English Street Downpatrick BT30 6AB to 1-3 Lombard Street Belfast BT1 1RH on 4 August 2014
18 Mar 2014 MR05 All of the property or undertaking has been released from charge 2
18 Mar 2014 MR05 All of the property or undertaking has been released from charge 1
18 Mar 2014 MR05 All of the property or undertaking has been released from charge 4
22 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
25 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 4
03 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 3
30 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
30 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
29 Feb 2012 AP01 Appointment of Mr Julian Stevens as a director
29 Feb 2012 AP01 Appointment of Mr Allan Cubitt as a director
04 Jan 2012 AP01 Appointment of Mr Justin Oliver Thomson-Glover as a director