- Company Overview for FOX POKER CLUB LIMITED (05392696)
- Filing history for FOX POKER CLUB LIMITED (05392696)
- People for FOX POKER CLUB LIMITED (05392696)
- Charges for FOX POKER CLUB LIMITED (05392696)
- More for FOX POKER CLUB LIMITED (05392696)
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) |
---|---|---|---|
14 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2014 | DS01 | Application to strike the company off the register | |
11 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
08 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
26 Apr 2013 | AA | Full accounts made up to 30 April 2012 | |
17 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
20 Jun 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
20 Apr 2012 | AD01 | Registered office address changed from Circus Casino Star City Watson Road Birmingham West Midlands B7 5SA on 20 April 2012 | |
17 Apr 2012 | AP01 | Appointment of Mr Richard Robert Salmond as a director | |
20 Jan 2012 | TM02 | Termination of appointment of Neil Henry as a secretary | |
20 Jan 2012 | AP03 | Appointment of Elizabeth Jill Tarn as a secretary | |
20 Jan 2012 | AD01 | Registered office address changed from 93-107 Shaftesbury Avenue London W1D 5DY on 20 January 2012 | |
20 Jan 2012 | TM01 | Termination of appointment of Christopher North as a director | |
20 Jan 2012 | TM01 | Termination of appointment of John Kinder as a director | |
20 Jan 2012 | TM01 | Termination of appointment of Ian Hogg as a director | |
20 Jan 2012 | TM01 | Termination of appointment of Tobias Gawin as a director | |
01 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 22 November 2011
|
|
01 Dec 2011 | SH08 | Change of share class name or designation | |
01 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Nov 2011 | AP01 | Appointment of Peter Malcolm Brooks as a director | |
28 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
03 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 25 July 2011
|