Advanced company searchLink opens in new window

FALCON LENDING LIMITED

Company number 11481300

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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2022 DS01 Application to strike the company off the register
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with updates
21 Jul 2021 AA Micro company accounts made up to 31 July 2020
21 Apr 2021 AA01 Previous accounting period shortened from 31 July 2020 to 30 July 2020
08 Sep 2020 CS01 Confirmation statement made on 23 July 2020 with updates
20 Feb 2020 AA Micro company accounts made up to 31 July 2019
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • GBP 10,287.32
02 Sep 2019 SH01 Statement of capital following an allotment of shares on 5 August 2019
  • GBP 9,450
29 Aug 2019 AD01 Registered office address changed from C/O Cogress Limited Suite 210 50 Eastcastle Street London W1W 8EA United Kingdom to 8 Rodborough Road London London NW11 8RY on 29 August 2019
07 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
05 Aug 2019 PSC04 Change of details for Mr Tal Orly as a person with significant control on 15 July 2019
25 Feb 2019 AD01 Registered office address changed from 5 Broadbent Close Highgate London N6 5JW United Kingdom to C/O Cogress Limited Suite 210 50 Eastcastle Street London W1W 8EA on 25 February 2019
26 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2018 CAP-SS Solvency Statement dated 05/09/18
24 Oct 2018 SH19 Statement of capital on 24 October 2018
  • GBP 4,750
24 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2018 CAP-SS Solvency Statement dated 05/09/18
20 Sep 2018 SH20 Statement by Directors
20 Sep 2018 CAP-SS Solvency Statement dated 05/09/18
20 Sep 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Aug 2018 CH01 Director's details changed for Mr Tal Orly on 8 August 2018
08 Aug 2018 PSC04 Change of details for Mr Tal Orly as a person with significant control on 8 August 2018
24 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-24
  • GBP 475,000