Advanced company searchLink opens in new window

FALAN UK 1 LIMITED

Company number 08776062

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)
10 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
26 Oct 2018 CH01 Director's details changed for Mr Max David Charles Helmore on 1 April 2017
22 Aug 2018 AD01 Registered office address changed from Governors' House Laurence Pountney Hill London EC4R 0HH to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 22 August 2018
20 Aug 2018 LIQ01 Declaration of solvency
20 Aug 2018 600 Appointment of a voluntary liquidator
20 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-02
17 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
27 Sep 2017 AA Full accounts made up to 31 December 2016
27 Jul 2017 PSC02 Notification of Falan Slp Lp as a person with significant control on 26 June 2017
27 Jul 2017 PSC07 Cessation of Falan Gp Limited as a person with significant control on 26 June 2017
18 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
26 Sep 2016 AA Full accounts made up to 31 December 2015
08 Jul 2016 AP01 Appointment of Mr Max David Charles Helmore as a director on 4 July 2016
08 Jul 2016 TM01 Termination of appointment of Bernd Schumacher as a director on 4 July 2016
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 11 December 2015
  • SEK 30
03 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • SEK 20
03 Aug 2015 AA Full accounts made up to 31 December 2014
13 May 2015 AP01 Appointment of Mr Bernd Schumacher as a director on 5 May 2015
11 May 2015 TM01 Termination of appointment of Kenton Edward Bradbury as a director on 31 March 2015
17 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • SEK 20
12 Aug 2014 AP01 Appointment of Mr Kenton Edward Bradbury as a director on 25 July 2014
12 Aug 2014 TM01 Termination of appointment of Antonio Botija as a director on 25 July 2014
07 Jan 2014 SH01 Statement of capital following an allotment of shares on 18 December 2013
  • SEK 20
07 Jan 2014 SH14 Redenomination of shares. Statement of capital 17 December 2013