Advanced company searchLink opens in new window

FC SKYFALL INTERMEDIATE HOLDCO 1 LIMITED

Company number 10817818

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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 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
  • RES13 ‐ Reduction of share premuim account 29/10/2021
  • RES06 ‐ Resolution of reduction in issued share capital
01 Jul 2021 CS01 Confirmation statement made on 13 June 2021 with updates
25 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 directors conflict of interest authorised 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 220,041,394
30 Apr 2021 SH01 Statement of capital following an allotment of shares on 27 April 2021
  • GBP 220,041,393
30 Apr 2021 MR04 Satisfaction of charge 108178180002 in full
30 Apr 2021 MR04 Satisfaction of charge 108178180003 in full
30 Apr 2021 MR04 Satisfaction of charge 108178180001 in full
27 Apr 2021 MR01 Registration of charge 108178180004, created on 27 April 2021
27 Apr 2021 MR01 Registration of charge 108178180005, created on 27 April 2021
27 Apr 2021 MR01 Registration of charge 108178180006, created on 27 April 2021
14 Feb 2021 PSC05 Change of details for Fc Skyfall Lower Midco Ltd as a person with significant control on 1 December 2020
10 Nov 2020 AD01 Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom 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
19 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
29 Apr 2020 AA Full accounts made up to 30 September 2019
14 Feb 2020 TM01 Termination of appointment of James Justin Hutchens as a director on 5 February 2020
21 Nov 2019 AP01 Appointment of Mr James Justin Hutchens as a director on 18 November 2019