- Company Overview for MIKE FOX DEVELOPMENTS LIMITED (06130805)
- Filing history for MIKE FOX DEVELOPMENTS LIMITED (06130805)
- People for MIKE FOX DEVELOPMENTS LIMITED (06130805)
- More for MIKE FOX DEVELOPMENTS LIMITED (06130805)
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 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
11 Apr 2016 | TM02 | Termination of appointment of Julie Lynn Madison as a secretary on 2 January 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Jun 2015 | AD01 | Registered office address changed from Flat 5 White Hill House 53-55 Balham Hill London SW12 9DR to 11 Byrne Road London SW12 9HZ on 12 June 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
13 Mar 2012 | CH01 | Director's details changed for Mr Michael Graham Fox on 21 April 2011 | |
13 Mar 2012 | CH03 | Secretary's details changed for Ms Julie Lynn Madison on 21 April 2011 | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Jun 2011 | AD01 | Registered office address changed from 13a Byrne Road London SW12 9HZ England on 13 June 2011 | |
11 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Dec 2010 | CH01 | Director's details changed for Mr Michael Graham Fox on 29 June 2010 | |
07 Dec 2010 | CH01 | Director's details changed for Mr Michael Graham Fox on 29 June 2010 | |
07 Dec 2010 | CH01 | Director's details changed for Mr Michael Graham Fox on 29 June 2010 | |
07 Dec 2010 | CH03 | Secretary's details changed for Julie Lynn Madison on 29 June 2010 | |
07 Dec 2010 | CH03 | Secretary's details changed for Julie Lynn Madison on 29 June 2010 | |
07 Dec 2010 | AD01 | Registered office address changed from 11 Byrne Road London SW12 9HZ England on 7 December 2010 |