- Company Overview for CHRISTOPHER FOYLE PUBLISHING LIMITED (04687498)
- Filing history for CHRISTOPHER FOYLE PUBLISHING LIMITED (04687498)
- People for CHRISTOPHER FOYLE PUBLISHING LIMITED (04687498)
- More for CHRISTOPHER FOYLE PUBLISHING LIMITED (04687498)
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) |
---|---|---|---|
05 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2023 | DS01 | Application to strike the company off the register | |
20 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
10 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with updates | |
07 Mar 2023 | PSC07 | Cessation of Richard Christopher Foyle as a person with significant control on 10 August 2022 | |
23 Jan 2023 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 10 August 2022 | |
20 Jan 2023 | PSC01 | Notification of Catherine Mary Foyle as a person with significant control on 10 August 2022 | |
20 Jan 2023 | TM01 | Termination of appointment of William Richard Mervyn Christopher Foyle as a director on 10 August 2022 | |
20 Jan 2023 | AP01 | Appointment of Catherine Mary Foyle as a director on 10 August 2022 | |
20 Jan 2023 | AD01 | Registered office address changed from N/a Abbey Turning Beeleigh Maldon CM9 6LL England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 20 January 2023 | |
05 Apr 2022 | TM02 | Termination of appointment of John Browne as a secretary on 5 April 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
23 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from C/O John Browne 107 Charing Cross Road London WC2H 0DT to N/a Abbey Turning Beeleigh Maldon CM9 6LL on 10 October 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates |