- Company Overview for GARDNER FOX (UK) LTD (07769468)
- Filing history for GARDNER FOX (UK) LTD (07769468)
- People for GARDNER FOX (UK) LTD (07769468)
- More for GARDNER FOX (UK) LTD (07769468)
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) |
---|---|---|---|
16 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2015 | DS01 | Application to strike the company off the register | |
22 Oct 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
22 Oct 2015 | TM01 | Termination of appointment of David Albert Victor Carter as a director on 12 January 2015 | |
19 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Oct 2014 | AD01 | Registered office address changed from 6th Floor Bury House 31 Bury Street London EC3A 5AR to 14 Crownfields Crown Street Dedham Colchester Essex CO7 6AT on 1 October 2014 | |
12 Sep 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
12 Sep 2014 | TM01 | Termination of appointment of Marcus Hutchinson as a director on 31 August 2014 | |
23 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
21 Oct 2013 | AP01 | Appointment of Mr Marcus Hutchinson as a director on 1 October 2013 | |
12 Sep 2013 | AR01 | Annual return made up to 12 September 2013 with full list of shareholders | |
23 Jul 2013 | AD01 | Registered office address changed from Brookscity 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE United Kingdom on 23 July 2013 | |
17 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 20 September 2012
|
|
11 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
14 Sep 2011 | AD01 | Registered office address changed from Suite 6 the Granary Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England on 14 September 2011 | |
12 Sep 2011 | NEWINC |
Incorporation
|