- Company Overview for DEAD CERT RACING LIMITED (06904230)
- Filing history for DEAD CERT RACING LIMITED (06904230)
- People for DEAD CERT RACING LIMITED (06904230)
- More for DEAD CERT RACING LIMITED (06904230)
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) |
---|---|---|---|
12 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW on 19 June 2014 | |
10 Jun 2014 | AP01 | Appointment of Fred Street as a director | |
29 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2014 | TM02 | Termination of appointment of Albany Trustees Limited as a secretary | |
08 Apr 2014 | TM01 | Termination of appointment of Albany Trustees Limited as a director | |
08 Apr 2014 | TM01 | Termination of appointment of Jeremy Burnham as a director | |
08 Apr 2014 | AP01 | Appointment of Sam Kelly as a director | |
12 Oct 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2013 | DS01 | Application to strike the company off the register | |
15 Mar 2013 | CERTNM |
Company name changed fox capital LIMITED\certificate issued on 15/03/13
|
|
12 Mar 2013 | AR01 |
Annual return made up to 11 February 2013 with full list of shareholders
Statement of capital on 2013-03-12
|
|
04 Mar 2013 | CONNOT | Change of name notice | |
02 Jan 2013 | TM01 | Termination of appointment of Keith Walters as a director | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
05 Mar 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
15 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 15 November 2011
|
|
14 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 1 November 2011
|
|
19 Jun 2011 | AD01 | Registered office address changed from 78 York Street London W1H 1DP United Kingdom on 19 June 2011 | |
18 May 2011 | AP01 | Appointment of Mr Jeremy Burnham as a director | |
07 Mar 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
10 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
20 Jan 2011 | AP02 | Appointment of Albany Trustees Limited as a director | |
20 Jan 2011 | TM02 | Termination of appointment of Cornerview Limited as a secretary |