Advanced company searchLink opens in new window

FC SKYFALL LOWER MIDCO LTD

Company number 09090162

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2022 DS01 Application to strike the company off the register
02 Nov 2021 SH19 Statement of capital on 2 November 2021
  • GBP 1.00
02 Nov 2021 SH20 Statement by Directors
02 Nov 2021 CAP-SS Solvency Statement dated 29/10/21
02 Nov 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • GBP 21,309,132.44
31 Aug 2021 SH19 Statement of capital on 31 August 2021
  • GBP 1.00
27 Aug 2021 SH20 Statement by Directors
27 Aug 2021 CAP-SS Solvency Statement dated 27/08/21
27 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 27/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
01 Jul 2021 CS01 Confirmation statement made on 17 June 2021 with updates
26 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-section 175 directors conflict of interest 27/04/2021
21 May 2021 AA Full accounts made up to 30 September 2020
30 Apr 2021 SH01 Statement of capital following an allotment of shares on 27 April 2021
  • GBP 16,691,996.01
30 Apr 2021 SH01 Statement of capital following an allotment of shares on 27 April 2021
  • GBP 16,691,996
27 Apr 2021 MR01 Registration of charge 090901620003, created on 27 April 2021
27 Apr 2021 MR01 Registration of charge 090901620004, created on 27 April 2021
27 Apr 2021 MR01 Registration of charge 090901620005, created on 27 April 2021
14 Feb 2021 PSC05 Change of details for Fc Skyfall Upper Midco Limited as a person with significant control on 1 December 2020
04 Jan 2021 TM02 Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 1 December 2020
10 Nov 2020 AD01 Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to Southgate House Archer Street Darlington DL3 6AH on 10 November 2020
16 Sep 2020 AP01 Appointment of Mr James Walter Tugendhat as a director on 14 September 2020
21 Jul 2020 TM01 Termination of appointment of David Russ as a director on 21 July 2020