Advanced company searchLink opens in new window

FALCON GLOBAL SERVICES LTD

Company number 12287278

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)
12 Apr 2024 TM02 Termination of appointment of Mohammad Amer Siddiqui as a secretary on 11 April 2024
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2024 AA Micro company accounts made up to 31 March 2023
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with updates
08 Dec 2022 CS01 Confirmation statement made on 28 October 2022 with updates
12 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
27 Sep 2022 AA01 Previous accounting period shortened from 31 October 2022 to 31 March 2022
15 Aug 2022 AA Accounts for a dormant company made up to 31 October 2021
21 Jun 2022 CH01 Director's details changed for Mr Muaz Ahmed Ibrahim on 21 June 2022
21 Jun 2022 AD01 Registered office address changed from 124 City Road 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 21 June 2022
21 Jun 2022 CH01 Director's details changed for Mr Muaz Ahmed Ibrahim on 21 June 2022
21 Jun 2022 AD01 Registered office address changed from Kemp House, 152 - 160 Kemp House, 152 - 160 City Road London EC1V 2NX England to 124 City Road 124 City Road London EC1V 2NX on 21 June 2022
04 May 2022 AD01 Registered office address changed from 64 Charlwood Rd Luton Bedfordshire LU4 0BU to Kemp House, 152 - 160 Kemp House, 152 - 160 City Road London EC1V 2NX on 4 May 2022
23 Dec 2021 CS01 Confirmation statement made on 28 October 2021 with updates
09 Aug 2021 AA Accounts for a dormant company made up to 31 October 2020
26 Mar 2021 CS01 Confirmation statement made on 28 October 2020 with no updates
25 Mar 2021 AP01 Appointment of Mr Muaz Ahmed Ibrahim as a director on 28 February 2021
25 Mar 2021 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 64 Charlwood Rd Luton Bedfordshire LU4 0BU on 25 March 2021
25 Mar 2021 TM01 Termination of appointment of Mohamed Abdala as a director on 8 September 2020
27 Feb 2020 TM01 Termination of appointment of Muaz Ahmed Ibrahim as a director on 23 February 2020
27 Feb 2020 AP01 Appointment of Mr Mohamed Abdala as a director on 21 February 2020
29 Nov 2019 CH01 Director's details changed for Mr Muaz Ahmed Ibrahim on 24 November 2019
29 Nov 2019 AD01 Registered office address changed from 95 Mortimer Street London W1W 7GB England to Kemp House 152-160 City Road London EC1V 2NX on 29 November 2019
29 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted