FALCON EUROPE CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 08282089 |
Category | Private Limited Company |
Incorporated | 06 Nov 2012 |
Age | 11 years, 5 months, 23 days |
Jurisdiction | England 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
Gazette filings brought up to date
Date: 26 Feb 2021
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 14 Jul 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 22 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 28 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Boris Ivanovics Vityebszki
Documents
Appoint person director company with name
Date: 28 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Akos Moricz
Documents
Some Companies
64 SOUTHWOOD AVENUE,KNAPHILL,GU21 2EY
Number: | 10889770 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
FIFTH FLOOR,LONDON,WC2B 5PT
Number: | 11108834 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |