Advanced company searchLink opens in new window

GARDNER FOX (UK) LTD

Company number 07769468

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 501
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)