FALCON PROFESSIONAL SERVICES LIMITED

40a Station Road, Upminster, RM14 2TR, Essex
StatusDISSOLVED
Company No.07966992
CategoryPrivate Limited Company
Incorporated28 Feb 2012
Age12 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution05 Aug 2021
Years2 years, 9 months, 29 days

SUMMARY

FALCON PROFESSIONAL SERVICES LIMITED is an dissolved private limited company with number 07966992. It was incorporated 12 years, 3 months, 4 days ago, on 28 February 2012 and it was dissolved 2 years, 9 months, 29 days ago, on 05 August 2021. The company address is 40a Station Road, Upminster, RM14 2TR, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 05 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2020

Action Date: 28 May 2020

Category: Address

Type: AD01

New address: 40a Station Road Upminster Essex RM14 2TR

Change date: 2020-05-28

Old address: The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-01

Psc name: Rowshonara Latif

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rowshonara Begum Zaman

Change date: 2018-08-28

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2018

Action Date: 28 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rowshonara Latif

Notification date: 2018-08-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-28

Psc name: Mohammad Khaliduz Zaman

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rowshonara Zaman

Termination date: 2018-08-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Khaliduz Zaman

Termination date: 2017-10-01

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-01

Psc name: Mr Mohammad Khaliduz Zaman

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Mrs Rowshonara Begum Zaman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2015

Action Date: 17 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-17

Officer name: Mohammad Zaman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Capital allotment shares

Date: 09 May 2013

Action Date: 01 May 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2013

Action Date: 14 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-14

Old address: 14 St. Georges Road Ilford Essex IG1 3PQ United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jan 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

New date: 2012-10-31

Made up date: 2013-02-28

Documents

View document PDF

Incorporation company

Date: 28 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALX RETAIL UK LTD

LIME KILN HOUSE,ROYAL WOOTTON BASSETT,SN4 7HF

Number:11171152
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EMIRU ESTATES LIMITED

90 BEXLEY ROAD,ERITH,DA8 3SP

Number:04627304
Status:ACTIVE
Category:Private Limited Company

FLOUNDERS LIMITED

15 EAST STREET,NEWQUAY,TR7 1DN

Number:08073620
Status:ACTIVE
Category:Private Limited Company

IMMUCOR LIMITED

2 CRANBROOK WAY,SOLIHULL,B90 4GT

Number:03801235
Status:ACTIVE
Category:Private Limited Company

SDS CARPENTRY & BUILDING SERVICES LTD

65 BURROW ROAD,CHIGWELL,IG7 4NL

Number:11565252
Status:ACTIVE
Category:Private Limited Company

STEVE WOOD SERVICES (LEICS) LIMITED

5 BROOKBRIDGE COURT 1189 MELTON ROAD,LEICESTER,LE7 2JT

Number:05565846
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