- Company Overview for FALCON1000 LIMITED (SC378197)
- Filing history for FALCON1000 LIMITED (SC378197)
- People for FALCON1000 LIMITED (SC378197)
- More for FALCON1000 LIMITED (SC378197)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
19 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
15 May 2013 | CH01 | Director's details changed for Ruth Elizabeth Auton on 10 September 2011 | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
26 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
03 Jun 2011 | AA01 | Previous accounting period shortened from 31 May 2011 to 31 January 2011 | |
18 Aug 2010 | AD01 | Registered office address changed from Herbert House 22 Herbert Street Glasgow Lanarkshire G20 6NB on 18 August 2010 | |
21 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 21 May 2010
|
|
11 Jun 2010 | AD01 | Registered office address changed from the Old Smugglers Inn Main Street Auchencairn Castle Douglas on 11 June 2010 | |
10 Jun 2010 | AP01 | Appointment of Derek Struthers as a director | |
10 Jun 2010 | AP01 | Appointment of Ruth Elizabeth Auton as a director | |
10 Jun 2010 | AD01 | Registered office address changed from C/O Brunton Miller Herbert House 22 Herbert Street Glasgow G20 6NB on 10 June 2010 | |
10 Jun 2010 | CERTNM |
Company name changed arenpeak LIMITED\certificate issued on 10/06/10
|
|
10 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
24 May 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
24 May 2010 | AD01 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 24 May 2010 | |
24 May 2010 | TM01 | Termination of appointment of Stephen Mabbott as a director |