FALLSTIGMA LTD
Company Documents
| Date | Description |
|---|---|
| 22/09/2522 September 2025 New | Registered office address changed to PO Box 4385, 11808639 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-22 |
| 22/09/2522 September 2025 New | |
| 22/09/2522 September 2025 New | |
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 01/02/241 February 2024 | Confirmation statement made on 2024-01-31 with updates |
| 13/10/2313 October 2023 | Micro company accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 09/03/239 March 2023 | Confirmation statement made on 2023-01-31 with updates |
| 12/01/2312 January 2023 | Registered office address changed from Flat 6 Grand Court King Edwards Parade Eastbourne BN21 4BU United Kingdom to Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW on 2023-01-12 |
| 04/10/224 October 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with no updates |
| 19/10/2119 October 2021 | Micro company accounts made up to 2021-04-05 |
| 25/06/2125 June 2021 | Registered office address changed from Elm Court, Flat 6 2 Old Orchard Road Eastbourne BN21 1DB United Kingdom to Flat 6 Grand Court King Edwards Parade Eastbourne BN21 4BU on 2021-06-25 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 05/02/215 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 22/12/2022 December 2020 | CESSATION OF ROSS WOOD AS A PSC |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
| 04/12/194 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALDRIN ALVAREZ |
| 13/11/1913 November 2019 | REGISTERED OFFICE CHANGED ON 13/11/2019 FROM GROUND FLOOR OFFICE REAR OF 94 HIGH STREET EVESHAM WR11 4EU |
| 29/04/1929 April 2019 | CURREXT FROM 28/02/2020 TO 05/04/2020 |
| 28/03/1928 March 2019 | APPOINTMENT TERMINATED, DIRECTOR ROSS WOOD |
| 28/03/1928 March 2019 | DIRECTOR APPOINTED MR ALDRIN ALVAREZ |
| 28/02/1928 February 2019 | REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 101 LUNT ROAD BOOTLE L20 5EZ UNITED KINGDOM |
| 05/02/195 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company