- Company Overview for FOXHILL PROMOTIONS LIMITED (06391637)
- Filing history for FOXHILL PROMOTIONS LIMITED (06391637)
- People for FOXHILL PROMOTIONS LIMITED (06391637)
- More for FOXHILL PROMOTIONS LIMITED (06391637)
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) |
---|---|---|---|
29 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2024 | DS01 | Application to strike the company off the register | |
17 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
03 May 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
16 Mar 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Mar 2021 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
26 Oct 2020 | PSC07 | Cessation of Genevieve Elizabeth Mather as a person with significant control on 24 July 2020 | |
26 Oct 2020 | PSC02 | Notification of Fairhurst Estates Properties Limited as a person with significant control on 24 July 2020 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
09 Apr 2019 | AD01 | Registered office address changed from 4 High Street Alton Hampshire to 71 Queen Victoria Street London EC4V 4BE on 9 April 2019 | |
09 Apr 2019 | TM02 | Termination of appointment of Colin Ainslie Matthissen as a secretary on 31 March 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|