FALANO LIMITED

45a Junction Lane, St. Helens, WA9 3JN, England
StatusACTIVE
Company No.11329009
CategoryPrivate Limited Company
Incorporated25 Apr 2018
Age6 years, 26 days
JurisdictionEngland Wales

SUMMARY

FALANO LIMITED is an active private limited company with number 11329009. It was incorporated 6 years, 26 days ago, on 25 April 2018. The company address is 45a Junction Lane, St. Helens, WA9 3JN, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 13 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Address

Type: AD01

New address: 45a Junction Lane St. Helens WA9 3JN

Change date: 2023-08-15

Old address: Office 12, 225 Finney Lane Heald Green Cheadle SK8 3PX England

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-19

Officer name: Keshar Jung Gurung

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2023

Action Date: 19 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-19

Psc name: Keshar Jung Gurung

Documents

View document PDF

Appoint corporate director company with name date

Date: 19 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Davis Acquisitions Ltd

Appointment date: 2023-05-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2023

Action Date: 19 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Davis Acquisitions Ltd

Notification date: 2023-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2023

Action Date: 19 May 2023

Category: Address

Type: AD01

New address: Office 12, 225 Finney Lane Heald Green Cheadle SK8 3PX

Change date: 2023-05-19

Old address: C/O Incorporate Online Ltd Suite 3 Second Floor, 760 Eastern Avenue Newbury Park IG2 7HU United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-21

Psc name: Bijay Kumar Gurung

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-21

Officer name: Bijay Kumar Gurung

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-21

Psc name: Keshar Jung Gurung

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-21

Officer name: Mr Keshar Jung Gurung

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-12

Psc name: Mr Bijay Kumar Gurung

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-12

Officer name: Mr Bijay Kumar Gurung

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: AD01

New address: C/O Incorporate Online Ltd Suite 3 Second Floor, 760 Eastern Avenue Newbury Park IG2 7HU

Old address: 17 Leeland Mansions Leeland Road West Ealing London W13 9HE United Kingdom

Change date: 2019-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-19

Officer name: Anju Gurung

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Dec 2018

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anju Gurung

Cessation date: 2018-12-18

Documents

View document PDF

Notification of a person with significant control

Date: 27 Dec 2018

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bijay Kumar Gurung

Notification date: 2018-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bijay Kumar Gurung

Appointment date: 2018-12-19

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Dec 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anju Gurung

Notification date: 2018-04-25

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 May 2018

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-25

Officer name: Mrs Anju Gurung

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2018-04-25

Documents

View document PDF

Incorporation company

Date: 25 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDSLEY MANOR (BARNSLEY) MANAGEMENT COMPANY LIMITED

ARNCLIFFE HOUSE, BRAMLEY GRANGE SKELTONS LANE,LEEDS,LS14 3DW

Number:10871346
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FULLMARKS SCHOOL OF MOTORING LTD

1 RHYD SARN,DOLGELLAU,LL40 1NF

Number:08190337
Status:ACTIVE
Category:Private Limited Company

JIMMY'S MAINTENANCE SERVICES LTD

4 WILKINSON AVENUE,HEBBURN,NE31 2PF

Number:11728597
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPOON FED LEGAL LIMITED

49 GELLATLY ROAD,LONDON,SE14 5TU

Number:10609190
Status:ACTIVE
Category:Private Limited Company

TARAS 365 LTD

4 SOUTHERN WAY,LONDON,RM7 9PA

Number:11595718
Status:ACTIVE
Category:Private Limited Company

TMG LONDON LIMITED

CHISLEHURST BUSINESS CENTRE,CHISELHURST,BR7 6LH

Number:09217606
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