FALCON OPCO 1 LIMITED: Filings
Overview
Company Name | FALCON OPCO 1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06250970 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for FALCON OPCO 1 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ on Dec 08, 2014 | 2 pages | AD01 | ||||||||||
Termination of appointment of David Mark Cunningham as a secretary on Sep 26, 2014 | 2 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to May 17, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to May 17, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to May 17, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to May 17, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from 1 Silk Street London EC2Y 8HQ on Oct 22, 2010 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to May 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Certificate of change of name Company name changed bca opco 1 LIMITED\certificate issued on 25/03/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Simon Hosking as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Olsen as a director | 2 pages | TM01 | ||||||||||
Appointment of Wiet Austin Stokhuyzen as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG England on Jan 11, 2010 | 2 pages | AD01 | ||||||||||
Appointment of Edward Jonathan Tymms Shuckburgh as a director | 3 pages | AP01 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0