- Company Overview for FOXLEY LODGE (UK) LIMITED (07278765)
- Filing history for FOXLEY LODGE (UK) LIMITED (07278765)
- People for FOXLEY LODGE (UK) LIMITED (07278765)
- More for FOXLEY LODGE (UK) LIMITED (07278765)
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
|
|
15 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
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
|