Advanced company searchLink opens in new window

FOX INTERNATIONAL GROUP LIMITED

Company number 01144907

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2014 AA Full accounts made up to 31 December 2013
05 Sep 2014 MR01 Registration of charge 011449070011
02 Sep 2014 AP01 Appointment of Mr Dean Mackenzie as a director on 25 July 2014
02 Sep 2014 AP02 Appointment of Next Wave Partners Llp as a director on 25 July 2014
02 Sep 2014 TM01 Termination of appointment of Clifford Royston Fox as a director on 25 July 2014
02 Sep 2014 TM01 Termination of appointment of Andrew Little as a director on 25 July 2014
02 Sep 2014 TM01 Termination of appointment of Catherine Mary Fox as a director on 25 July 2014
29 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2014 SH01 Statement of capital following an allotment of shares on 25 July 2014
  • GBP 1,068.31
29 Aug 2014 SH01 Statement of capital following an allotment of shares on 25 July 2014
  • GBP 2,018.31
29 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Aug 2014 AUD Auditor's resignation
19 Aug 2014 AUD Auditor's resignation
13 Aug 2014 MR01 Registration of charge 011449070010
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
23 Jul 2014 MR04 Satisfaction of charge 2 in full
21 Jul 2014 MR04 Satisfaction of charge 1 in full
21 Jul 2014 MR04 Satisfaction of charge 6 in full
21 Jul 2014 MR04 Satisfaction of charge 7 in full
21 Jul 2014 MR04 Satisfaction of charge 4 in full
15 Jul 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 27/03/2014 as it was not properly delivered
27 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 15/07/2014
27 Mar 2014 MR05 All of the property or undertaking has been released from charge 7
01 Oct 2013 AA Full accounts made up to 31 December 2012
25 Jul 2013 CH01 Director's details changed for Mr Andrew Little on 15 July 2013
07 Jun 2013 CH01 Director's details changed for Mr Shaun Michael Mcspadden on 1 January 2010