This company is commonly known as Aplomado Falcon Limited. The company was founded 14 years ago and was given the registration number 06944113. The firm's registered office is in MITCHELDEAN. You can find them at The Aspern Building, Vantage Point Business Village, Mitcheldean, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | APLOMADO FALCON LIMITED |
---|---|---|
Company Number | : | 06944113 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2009 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Aspern Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Corporate Secretary | 25 June 2009 | Active |
The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 01 March 2021 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 16 December 2010 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 16 January 2015 | Active |
The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 16 June 2016 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 05 October 2012 | Active |
The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 31 July 2018 | Active |
The Aspern Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD | Director | 13 December 2013 | Active |
The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 11 November 2016 | Active |
1, Snead Park, Abbeymead, Gloucester, United Kingdom, GL4 5BJ | Director | 12 December 2011 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 09 January 2015 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 19 October 2012 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 16 December 2010 | Active |
The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 24 September 2018 | Active |
The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 07 March 2018 | Active |
The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 12 April 2016 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 28 November 2013 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 10 October 2014 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 23 May 2013 | Active |
The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 29 December 2016 | Active |
The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 15 March 2016 | Active |
The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 19 July 2016 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 28 February 2014 | Active |
The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 12 April 2016 | Active |
The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 20 December 2019 | Active |
The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 17 April 2018 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 04 October 2012 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 22 September 2011 | Active |
2, Coach Road, Lea, Ross-On-Wye, United Kingdom, HR9 7LZ | Director | 12 December 2011 | Active |
The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 08 July 2016 | Active |
The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 10 January 2017 | Active |
The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 02 July 2018 | Active |
The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 16 January 2017 | Active |
The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 16 December 2010 | Active |
The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD | Director | 11 November 2016 | Active |
Mr Jonathan English Robson | ||
Notified on | : | 05 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Address | : | The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Ms Pearline Laretta Blacksock | ||
Notified on | : | 11 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Address | : | The Aspern Building, Vantage Point Business Village, Mitcheldean, GL17 0DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-21 | Gazette | Gazette notice voluntary. | Download |
2021-12-09 | Dissolution | Dissolution application strike off company. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-25 | Officers | Termination director company with name termination date. | Download |
2020-09-25 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-05 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Officers | Termination director company with name termination date. | Download |
2019-03-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.