TEAM FALK LTD

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

03/04/233 April 2023 Application to strike the company off the register

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-10-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/03/2331 March 2023 Previous accounting period extended from 2022-07-31 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/03/224 March 2022 Termination of appointment of Adam Benjamin Falk as a director on 2022-02-28

View Document

04/03/224 March 2022 Termination of appointment of Simon Michael Falk as a director on 2022-02-28

View Document

03/03/223 March 2022 Statement of capital following an allotment of shares on 2022-03-02

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

09/08/219 August 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/09/208 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/04/2015 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN LAURIS FALK / 30/11/2017

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BENJAMIN FALK / 30/11/2017

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM OAK HOUSE BARRINGTON ROAD ALTRINCHAM CHESHIRE WA14 1HZ UNITED KINGDOM

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL FALK / 30/11/2017

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA FALK / 30/11/2017

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LAURIS FALK / 30/11/2017

View Document

28/07/1728 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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