Advanced company searchLink opens in new window

FALK REALTIME LTD

Company number 07733594

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2020 PSC07 Cessation of Rnts Media Nv as a person with significant control on 6 April 2016
04 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
04 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
04 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
04 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
27 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
30 Nov 2018 AD01 Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF to C/O C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 30 November 2018
29 Oct 2018 TM01 Termination of appointment of Crid Yu as a director on 30 September 2018
08 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
08 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
08 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
08 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
13 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
28 Nov 2017 MR01 Registration of charge 077335940001, created on 22 November 2017
21 Nov 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
27 Oct 2017 TM01 Termination of appointment of Markus Gehrmann as a director on 18 September 2017
26 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
26 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
13 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
13 Oct 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
13 Oct 2017 PSC02 Notification of Fyber Nv as a person with significant control on 6 April 2016
13 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Demand credit facility letter/debenture/company business 28/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2017 AP01 Appointment of Ziv Elul as a director on 18 September 2017