Advanced company searchLink opens in new window

FOX POKER CLUB LIMITED

Company number 05392696

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)
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
  • GBP 43,852
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
  • GBP 43,852
01 Dec 2011 SH08 Change of share class name or designation
01 Dec 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 39,468