- Company Overview for 3FOX INTERNATIONAL LIMITED (05114035)
- Filing history for 3FOX INTERNATIONAL LIMITED (05114035)
- People for 3FOX INTERNATIONAL LIMITED (05114035)
- Charges for 3FOX INTERNATIONAL LIMITED (05114035)
- More for 3FOX INTERNATIONAL LIMITED (05114035)
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) |
---|---|---|---|
23 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
05 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
26 Jan 2021 | TM01 | Termination of appointment of Jamila Mary Stone as a director on 5 October 2020 | |
19 Dec 2020 | PSC07 | Cessation of Jamila Mary Stone as a person with significant control on 5 October 2020 | |
19 Dec 2020 | PSC07 | Cessation of Ionut Florin Covaci as a person with significant control on 5 October 2020 | |
19 Dec 2020 | TM01 | Termination of appointment of Ionut Florin Covaci as a director on 5 October 2020 | |
19 Dec 2020 | AP01 | Appointment of Mr John Dunsmore as a director on 5 October 2020 | |
19 Dec 2020 | PSC01 | Notification of John Dunsmore as a person with significant control on 5 October 2020 | |
02 Oct 2020 | AD01 | Registered office address changed from Swan Buildings Swan Street Manchester M4 5JW England to Unit 2 18 Fisher Street Carlisle CA3 8RH on 2 October 2020 | |
30 Sep 2020 | PSC01 | Notification of Ionut Florin Covaci as a person with significant control on 25 September 2020 | |
30 Sep 2020 | AP01 | Appointment of Mr Ionut Florin Covaci as a director on 25 September 2020 | |
23 Jul 2020 | PSC01 | Notification of Jamila Mary Stone as a person with significant control on 17 July 2020 | |
23 Jul 2020 | AP01 | Appointment of Jamila Mary Stone as a director on 17 July 2020 | |
23 Jul 2020 | AD01 | Registered office address changed from Sunley House Ground Floor East 4 Bedford Park Croydon CR0 2AP United Kingdom to Swan Buildings Swan Street Manchester M4 5JW on 23 July 2020 | |
23 Jul 2020 | PSC07 | Cessation of Julian Charles Hubert Fox as a person with significant control on 17 July 2020 | |
23 Jul 2020 | TM01 | Termination of appointment of Julian Charles Hubert Fox as a director on 17 July 2020 | |
23 Jul 2020 | TM02 | Termination of appointment of Julian Charles Hubert Fox as a secretary on 17 July 2020 | |
23 Jul 2020 | TM01 | Termination of appointment of Toby Richard Hubert Fox as a director on 17 July 2020 | |
01 Jun 2020 | MR01 | Registration of charge 051140350002, created on 28 May 2020 | |
28 May 2020 | MR01 | Registration of charge 051140350001, created on 22 May 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates |