FALCON EUROPE CONSTRUCTION LIMITED

114a Bellegrove Road, Welling, DA16 3QR, England
StatusACTIVE
Company No.08282089
CategoryPrivate Limited Company
Incorporated06 Nov 2012
Age11 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

FALCON EUROPE CONSTRUCTION LIMITED is an active private limited company with number 08282089. It was incorporated 11 years, 5 months, 23 days ago, on 06 November 2012. The company address is 114a Bellegrove Road, Welling, DA16 3QR, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Gazette notice compulsory

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Monika Kaszas

Notification date: 2019-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-01

Psc name: Imw Investment Limited

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

New address: 114a Bellegrove Road Welling DA16 3QR

Change date: 2018-10-03

Old address: , 47 Churchfield Road, London, W3 6AY

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-01

Officer name: Robert Viktor Nagy

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Monika Kaszas

Documents

View document PDF

Certificate change of name company

Date: 16 Sep 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed witline LTD\certificate issued on 16/09/16

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-15

Officer name: Boris Ivanovics Vityebszki

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-15

Officer name: Peter Akos Moricz

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 28 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Address

Type: AD01

Old address: , 68 Maytree Crescent, Watford, WD24 5NW

Change date: 2015-02-23

New address: 114a Bellegrove Road Welling DA16 3QR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 28 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2013

Action Date: 28 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-28

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2013

Action Date: 07 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-07

Old address: , 47 Churchfield Road, London, W3 6AY, England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2012

Action Date: 28 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-28

Documents

View document PDF

Appoint person director company with name

Date: 28 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Boris Ivanovics Vityebszki

Documents

View document PDF

Appoint person director company with name

Date: 28 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Akos Moricz

Documents

View document PDF

Incorporation company

Date: 06 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APSDS LIMITED

64 SOUTHWOOD AVENUE,KNAPHILL,GU21 2EY

Number:10889770
Status:ACTIVE
Category:Private Limited Company

ARIETTA SALES LIMITED

47 CASTLE STREET,DOVER,CT16 1PT

Number:08498842
Status:ACTIVE
Category:Private Limited Company

CATHOLIC CHILDREN'S SOCIETY (PLYMOUTH)

ST BONIFACE HOUSE,NEWTON ABBOT,TQ13 7JL

Number:01546053
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KNEWTON PLUS ACADEMY LIMITED

FIFTH FLOOR,LONDON,WC2B 5PT

Number:11108834
Status:ACTIVE
Category:Private Limited Company

M D HOME SOLUTIONS LIMITED

32 FROGWELL,CHIPPENHAM,SN14 0DQ

Number:09524307
Status:ACTIVE
Category:Private Limited Company

P HONEYMAN DRIVER SERVICES LTD

31B PINCHBECK ROAD,SPALDING,PE11 1QD

Number:06325273
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