- Company Overview for FOXWOOD INVESTMENTS LIMITED (08284216)
- Filing history for FOXWOOD INVESTMENTS LIMITED (08284216)
- People for FOXWOOD INVESTMENTS LIMITED (08284216)
- Charges for FOXWOOD INVESTMENTS LIMITED (08284216)
- More for FOXWOOD INVESTMENTS LIMITED (08284216)
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) |
---|---|---|---|
28 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
10 Mar 2021 | CH01 | Director's details changed for Mr Julian Raymond Coppock on 10 March 2021 | |
10 Mar 2021 | PSC04 | Change of details for Mr Julian Raymond Coppock as a person with significant control on 10 March 2021 | |
10 Mar 2021 | AD01 | Registered office address changed from 6 Burgess Wood Grove Beaconsfield HP9 1EH England to 4 Stratton Road Beaconsfield HP9 1HS on 10 March 2021 | |
19 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 7 November 2020 with updates | |
16 Sep 2020 | PSC07 | Cessation of Charles Hugh Nicholas Rahder as a person with significant control on 17 April 2020 | |
16 Sep 2020 | PSC04 | Change of details for Mr Julian Raymond Coppock as a person with significant control on 17 April 2020 | |
16 Sep 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 31 March 2020 | |
17 Apr 2020 | TM01 | Termination of appointment of Charles Hugh Nicholas Rahder as a director on 17 April 2020 | |
17 Apr 2020 | AD01 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 6 Burgess Wood Grove Beaconsfield HP9 1EH on 17 April 2020 | |
19 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
14 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
10 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 10 October 2018 | |
19 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
13 Mar 2018 | PSC01 | Notification of Julian Raymond Coppock as a person with significant control on 6 April 2016 | |
13 Mar 2018 | PSC01 | Notification of Charles Nicholas Rahder as a person with significant control on 6 April 2016 | |
03 Jan 2018 | CS01 | Confirmation statement made on 7 November 2017 with updates |