FALCON PROFESSIONAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07966992 |
Category | Private Limited Company |
Incorporated | 28 Feb 2012 |
Age | 12 years, 3 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 05 Aug 2021 |
Years | 2 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
Liquidation voluntary members return of final meeting
Date: 05 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Liquidation voluntary declaration of solvency
Date: 22 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 22 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 29 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 18 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 09 May 2013
Action Date: 01 May 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-05-01
Documents
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
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
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
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
Some Companies
LIME KILN HOUSE,ROYAL WOOTTON BASSETT,SN4 7HF
Number: | 11171152 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
90 BEXLEY ROAD,ERITH,DA8 3SP
Number: | 04627304 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 EAST STREET,NEWQUAY,TR7 1DN
Number: | 08073620 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |