FALLEN MAN LIMITED

Kalculus Kalculus, London, NW1 5PU, United Kingdom
StatusDISSOLVED
Company No.06785405
CategoryPrivate Limited Company
Incorporated07 Jan 2009
Age15 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 3 months, 12 days

SUMMARY

FALLEN MAN LIMITED is an dissolved private limited company with number 06785405. It was incorporated 15 years, 4 months, 9 days ago, on 07 January 2009 and it was dissolved 4 years, 3 months, 12 days ago, on 04 February 2020. The company address is Kalculus Kalculus, London, NW1 5PU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous extended

Date: 15 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-01

Psc name: Mr David James Pitt

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Mr David James Pitt

Documents

View document PDF

Change person secretary company with change date

Date: 18 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-04-01

Officer name: Mr David James Pitt

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-28

New address: Kalculus 119 Marylebone Road London NW1 5PU

Old address: First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-05

Officer name: Mr David James Pitt

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-04-05

Officer name: Mr David James Pitt

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Mr David James Pitt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Address

Type: AD01

New address: First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA

Old address: Gadd House Arcadia Avenue London N3 2JU

Change date: 2016-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2015

Action Date: 14 Mar 2015

Category: Address

Type: AD01

Old address: Richard Anthony 13 Station Road Finchley London N3 2SB

Change date: 2015-03-14

New address: Gadd House Arcadia Avenue London N3 2JU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2013

Action Date: 17 Sep 2013

Category: Address

Type: AD01

Old address: 49 Warham Road London N4 1AR

Change date: 2013-09-17

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jul 2013

Action Date: 29 Jul 2013

Category: Address

Type: AD01

Old address: 69 Southwater Road St Leonards on Sea East Sussex TN37 6JR

Change date: 2013-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2011

Action Date: 26 Sep 2011

Category: Address

Type: AD01

Old address: 9 Portland Court St. Peter's Way London N1 4SH England

Change date: 2011-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 06 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-06

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James Pitt

Change date: 2010-04-01

Documents

View document PDF

Change sail address company

Date: 22 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/09; full list of members

Documents

View document PDF

Incorporation company

Date: 07 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED PRESSURE TESTING LIMITED

6 LONG CROFT,DERBY,DE72 2UH

Number:08696588
Status:ACTIVE
Category:Private Limited Company

ADVANCITY TECHNOLOGIES LIMITED

5 CAMPION HOUSE,NEWBURY,RG14 5QB

Number:11747757
Status:ACTIVE
Category:Private Limited Company

FIRST CHOICE GOURMET PRODUCTS LIMITED

NATWEST CHAMBERS,CRADLEY HEATH,B64 5HJ

Number:11817383
Status:ACTIVE
Category:Private Limited Company

GLOVER'S TRUST

SARAH GLOVER HOUSE 31 SARAH GLOVER CLOSE,SUTTON COLDFIELD,B73 5BW

Number:09537230
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

METROPOLITAN GUARANTEE LIMITED

ACRE HOUSE,LONDON.,NW1 3ER

Number:01059061
Status:ACTIVE
Category:Private Limited Company

OWN BRAND CANDLE LTD

20 CARLISLE STREET,ALDERLEY EDGE,SK9 7EZ

Number:11944734
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source