Advanced company searchLink opens in new window

FOXLEY LODGE (UK) LIMITED

Company number 07278765

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)
22 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
Statement of capital on 2012-10-25
  • GBP 1,000
15 Oct 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-03
12 Oct 2012 AD01 Registered office address changed from , Angel House 225 Marsh Wall, London, E14 9FW, United Kingdom on 12 October 2012
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2012 AD01 Registered office address changed from , Grampian House 205 Marsh Wall, London, E14 9YT, England on 6 June 2012
06 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2012 AA Total exemption small company accounts made up to 30 June 2011
10 Nov 2011 AD01 Registered office address changed from , 225 Angel House, 3rd Floor Marsh Wall, London, E14 9FW, England on 10 November 2011
28 Jul 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
23 Jun 2011 AD01 Registered office address changed from , 134 a, Lee High Road Lewisham, London, SE13 5PR, England on 23 June 2011
03 Feb 2011 AD01 Registered office address changed from , the Water Lily Business Centre 10 Cleveland Way, 3rd Floor, Whitechapel, London, E1 4UF, United Kingdom on 3 February 2011
04 Oct 2010 AD01 Registered office address changed from , 60 Rainhill Way, London, E3 3JD, United Kingdom on 4 October 2010
04 Oct 2010 AP03 Appointment of Mr Mohammed Salah Uddin as a secretary
04 Oct 2010 AP01 Appointment of Mr Mohammed Salah Uddin as a director
04 Oct 2010 TM01 Termination of appointment of Enamul Karim as a director
04 Oct 2010 TM02 Termination of appointment of Enamul Karim as a secretary
09 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)