- Company Overview for FOX AND HOUNDS UK LIMITED (06851948)
- Filing history for FOX AND HOUNDS UK LIMITED (06851948)
- People for FOX AND HOUNDS UK LIMITED (06851948)
- Insolvency for FOX AND HOUNDS UK LIMITED (06851948)
- More for FOX AND HOUNDS UK LIMITED (06851948)
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) |
---|---|---|---|
07 Aug 2024 | AD01 | Registered office address changed from St Charles House Titlarks Hill Sunningdale SL5 0JD United Kingdom to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 7 August 2024 | |
07 Aug 2024 | LIQ02 | Statement of affairs | |
07 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2024 | AD01 | Registered office address changed from The Fox & Hounds Bishopsgate Englefield Green, Egham Surrey TW20 0XU United Kingdom to St Charles House Titlarks Hill Sunningdale SL5 0JD on 26 June 2024 | |
25 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
03 Apr 2024 | PSC04 | Change of details for Mr Haim Perry as a person with significant control on 21 March 2024 | |
25 Mar 2024 | PSC04 | Change of details for Mr Haim Perry as a person with significant control on 21 March 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with updates | |
21 Mar 2024 | PSC05 | Change of details for Baron Property Estates Limited as a person with significant control on 21 March 2024 | |
21 Mar 2024 | AD01 | Registered office address changed from The Fox & Hounds Bishops Gate Englefield Green Surrey TW20 0XU to The Fox & Hounds Bishopsgate Englefield Green, Egham Surrey TW20 0XU on 21 March 2024 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
23 May 2023 | TM01 | Termination of appointment of Haim Perry as a director on 9 May 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
21 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
08 Apr 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
05 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
01 Apr 2019 | PSC02 | Notification of Baron Property Estates Limited as a person with significant control on 6 April 2016 | |
26 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 12 July 2016
|
|
26 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|