FALCON HOLDINGS (UK) LIMITED

06809850
43-45 PORTMAN SQUARE LONDON W1H 6LY

Documents

Documents
Date Category Description Pages
10 Oct 2012 gazette Gazette Dissolved Liquidation 1 Buy now
11 Jul 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 26 Buy now
11 Jul 2012 insolvency Liquidation In Administration Extension Of Period 1 Buy now
10 Jul 2012 insolvency Liquidation In Administration Move To Dissolution With Case End Date 33 Buy now
14 Dec 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 29 Buy now
14 Dec 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 29 Buy now
11 Aug 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 32 Buy now
30 Mar 2011 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
11 Mar 2011 insolvency Liquidation In Administration Proposals 55 Buy now
01 Mar 2011 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
19 Jan 2011 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
18 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Mar 2010 annual-return Annual Return 6 Buy now
10 Feb 2010 officers Appointment of director (Antonio Blasco Jamet) 2 Buy now
05 Jan 2010 accounts Annual Accounts 6 Buy now
14 Dec 2009 miscellaneous Miscellaneous 1 Buy now
27 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
25 Nov 2009 officers Termination of appointment of director (Gautam Saraogi) 1 Buy now
25 Nov 2009 officers Change of particulars for director (Andrew Wood) 1 Buy now
19 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Oct 2009 capital Return of Allotment of shares 4 Buy now
17 Oct 2009 miscellaneous Miscellaneous 1 Buy now
17 Oct 2009 resolution Resolution 32 Buy now
04 Apr 2009 officers Director appointed digvijai singh gill 2 Buy now
04 Apr 2009 officers Director appointed gautam kumar saraogi 2 Buy now
01 Apr 2009 officers Secretary appointed andrew wood 1 Buy now
25 Mar 2009 miscellaneous Statement Of Affairs 12 Buy now
25 Mar 2009 capital Ad 10/03/09 gbp si 59999999@0.01=599999.99 gbp ic 179625.79/779625.78 2 Buy now
25 Mar 2009 capital Conve 1 Buy now
25 Mar 2009 capital Ad 19/03/09 gbp si 17962578@0.01=179625.78 gbp ic 0.01/179625.79 2 Buy now
25 Mar 2009 resolution Resolution 30 Buy now
23 Mar 2009 accounts Accounting reference date shortened from 28/02/2010 to 31/03/2009 1 Buy now
04 Feb 2009 incorporation Incorporation Company 18 Buy now