Advanced company searchLink opens in new window

FALT COMMUNICATIONS LTD

Company number 08870299

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)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2021 DS01 Application to strike the company off the register
13 Oct 2020 AA Accounts for a small company made up to 31 December 2019
13 Oct 2020 TM01 Termination of appointment of Mikael Langstrom as a director on 13 October 2020
25 Aug 2020 AA01 Current accounting period shortened from 31 December 2020 to 30 September 2020
03 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
15 Jul 2019 AA Accounts for a small company made up to 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
18 May 2018 AA Accounts for a small company made up to 31 December 2017
08 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
06 Feb 2018 PSC02 Notification of Telia Company Ab as a person with significant control on 24 February 2017
06 Feb 2018 PSC02 Notification of Falt Communications Ab as a person with significant control on 6 April 2016
06 Feb 2018 PSC07 Cessation of Skandinaviska Enskilda Banken Ab as a person with significant control on 6 April 2016
05 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
08 Feb 2017 AD01 Registered office address changed from Bldg 1000, Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EZ to 11 Ennerdale Close Waterlooville PO8 0EF on 8 February 2017
08 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
22 May 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Feb 2016 TM01 Termination of appointment of Kristina Hagstrom as a director on 4 February 2016
08 Feb 2016 CH01 Director's details changed for Mr Tobias Andersson on 4 February 2016
08 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
08 Feb 2016 CH01 Director's details changed for Mikael Langstrom on 4 February 2016
03 Jun 2015 AP01 Appointment of Mr Tobias Andersson as a director on 22 April 2015
02 Jun 2015 TM01 Termination of appointment of Per Bergman as a director on 22 April 2015
02 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014