FALCON OUTSOURCING LTD

32 Park Cross Street, Leeds, LS1 2QH, England
StatusACTIVE
Company No.10841765
CategoryPrivate Limited Company
Incorporated29 Jun 2017
Age7 years, 13 days
JurisdictionEngland Wales

SUMMARY

FALCON OUTSOURCING LTD is an active private limited company with number 10841765. It was incorporated 7 years, 13 days ago, on 29 June 2017. The company address is 32 Park Cross Street, Leeds, LS1 2QH, England.



Company Fillings

Gazette notice compulsory

Date: 16 Jul 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2024

Action Date: 22 May 2024

Category: Address

Type: AD01

Change date: 2024-05-22

Old address: Suite 17 30-38 Dock Street Leeds LS10 1JF England

New address: 32 Park Cross Street Leeds LS1 2QH

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hans Mills

Appointment date: 2024-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Ruston

Termination date: 2024-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 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: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 02 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-02

Old address: Suite 22 Dock Street Leeds LS10 1JF England

New address: Suite 17 30-38 Dock Street Leeds LS10 1JF

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-01

Old address: 72 Wilson Street Black Sea House London EC2A 2DH United Kingdom

New address: Suite 22 Dock Street Leeds LS10 1JF

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Raymond Slate

Termination date: 2020-08-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2020

Action Date: 05 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Falcon Accountancy Services Limited

Notification date: 2020-08-05

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2020

Action Date: 05 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Apppay Management Limited

Cessation date: 2020-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Ruston

Appointment date: 2020-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Resolution

Date: 14 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-03-31

Documents

View document PDF

Resolution

Date: 10 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Apppay Management Limited

Notification date: 2018-04-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2018

Action Date: 08 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chaklader Rezaunul Alam

Cessation date: 2018-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Raymond Slate

Appointment date: 2018-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chaklader Rezaunul Alam

Termination date: 2018-04-09

Documents

View document PDF

Incorporation company

Date: 29 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKELEY PROPERTY MANAGEMENT LIMITED

336 PINNER ROAD,HARROW,HA1 4LB

Number:09845361
Status:ACTIVE
Category:Private Limited Company

HEIRLOOM ANTIQUES LIMITED

MANOR FARM,CHIPPENHAM,SN14 7EU

Number:01125015
Status:ACTIVE
Category:Private Limited Company

JS DERVAL LTD

SUITE L36A 1-9 BARTON ROAD,MILTON KEYNES,MK2 3HU

Number:11117431
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KAYBAN CUTZ LIMITED

1A WHITE HART LANE,HOCKLEY,SS5 4DQ

Number:11878814
Status:ACTIVE
Category:Private Limited Company

LINK ENGINEERING LIMITED

SEAN HOUSE ABBEY ROAD NORTH,WREXHAM,LL13 9RX

Number:09033565
Status:ACTIVE
Category:Private Limited Company
Number:08411911
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