- Company Overview for FOSSOX CONSULTING LTD (07623807)
- Filing history for FOSSOX CONSULTING LTD (07623807)
- People for FOSSOX CONSULTING LTD (07623807)
- More for FOSSOX CONSULTING LTD (07623807)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2016 | CH01 | Director's details changed for Mrs Margaret Louise Janke on 7 December 2016 | |
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2016 | DS01 | Application to strike the company off the register | |
07 Sep 2016 | AP01 | Appointment of Margaret Louise Janke as a director on 31 May 2016 | |
06 Sep 2016 | TM01 | Termination of appointment of Jennifer Elizabeth Westmoreland as a director on 31 May 2016 | |
06 Sep 2016 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Ascot House 2 Woodberry Grove London N12 0FB on 6 September 2016 | |
03 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 Jun 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 11 June 2015 | |
18 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 Jul 2014 | AD01 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL to Kemp House 152-160 City Road London EC1V 2NX on 28 July 2014 | |
04 Jun 2014 | CH04 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 | |
06 May 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
16 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Oct 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
06 Mar 2012 | TM01 | Termination of appointment of Christina Van Den Berg as a director |