Advanced company searchLink opens in new window

FOXHATCH LIMITED

Company number 06619676

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)
05 Oct 2011 CH01 Director's details changed for Mr Jagdish Singh Johal on 1 September 2011
05 Oct 2011 CH03 Secretary's details changed for Mr David Springate on 1 September 2011
21 Jul 2011 AD01 Registered office address changed from , 42 De Vere Gardens, Ilford, Essex, IG1 3ED, United Kingdom on 21 July 2011
05 Jul 2011 AP03 Appointment of Mr David Springate as a secretary
05 Jul 2011 TM02 Termination of appointment of Jagdish Johal as a secretary
15 Jun 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
19 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
19 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
25 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
15 Jun 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
15 Jun 2010 CH01 Director's details changed for Mrs Rajwant Johal on 10 October 2009
25 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
20 Jan 2010 AD01 Registered office address changed from , 2 Bentinck Street, London, W1U 2FA, United Kingdom on 20 January 2010
28 Jul 2009 363a Return made up to 13/06/09; full list of members
24 Jul 2009 353 Location of register of members
24 Jul 2009 190 Location of debenture register
24 Jul 2009 287 Registered office changed on 24/07/2009 from, 2 bentinck street, london, W1U 2FA
24 Jul 2009 288a Director appointed mrs rajwant johal
16 May 2009 288b Appointment terminated director john hitchcox
13 May 2009 288a Director and secretary appointed jagdish singh johal
13 May 2009 652C Withdrawal of application for striking off
13 May 2009 287 Registered office changed on 13/05/2009 from, 48 high street, edgware, middlesex, HA8 7EQ
28 Apr 2009 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2009 652a Application for striking-off
06 Nov 2008 288b Appointment terminated secretary harper lewis secretarial LIMITED