Advanced company searchLink opens in new window

FALCONI WHOLESALE NUTRITION LTD

Company number 05581717

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)
16 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
17 May 2015 TM02 Termination of appointment of Peter John Watling as a secretary on 31 March 2015
15 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 20
12 Aug 2014 TM01 Termination of appointment of Barbara Mary Eva Curran as a director on 11 August 2014
12 Aug 2014 AP01 Appointment of Mr Gilbert Henri Georges Crussol as a director on 11 August 2014
29 Jul 2014 NM01 Change of name by resolution
29 Jul 2014 CERTNM Company name changed GO2MARKET consulting LIMITED\certificate issued on 29/07/14
  • RES15 ‐ Change company name resolution on 2014-07-29
11 Jul 2014 AP03 Appointment of Mr Peter John Watling as a secretary
17 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Dec 2013 AP01 Appointment of Ms Barbara Mary Eva Curran as a director
11 Dec 2013 TM01 Termination of appointment of Jean Gremillet as a director
31 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 20
07 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
23 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
15 Nov 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
15 Nov 2011 TM02 Termination of appointment of Suzanne Broderick as a secretary
01 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
11 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
22 Dec 2009 AA Total exemption small company accounts made up to 31 October 2009
18 Nov 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Mr Jean Louis Gremillet on 1 October 2009
18 Nov 2009 CH03 Secretary's details changed for Mrs Suzanne Louise Broderick on 1 October 2009
18 Nov 2009 AD02 Register inspection address has been changed