- Company Overview for FOX CLASSICS LIMITED (09454818)
- Filing history for FOX CLASSICS LIMITED (09454818)
- People for FOX CLASSICS LIMITED (09454818)
- More for FOX CLASSICS LIMITED (09454818)
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) |
---|---|---|---|
06 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2016 | DS01 | Application to strike the company off the register | |
06 Jun 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
13 Apr 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 31 January 2016 | |
03 Mar 2016 | AD01 | Registered office address changed from Grosvenor House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS United Kingdom to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 3 March 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
19 Feb 2016 | TM01 | Termination of appointment of Anthony Dale Cuming as a director on 15 January 2016 | |
19 Feb 2016 | TM02 | Termination of appointment of Anthony Dale Cuming as a secretary on 15 January 2016 | |
19 Feb 2016 | AP01 | Appointment of Mr Clifford Royston Fox as a director on 15 January 2016 | |
03 Mar 2015 | CH01 | Director's details changed for Mr Anthony Dale Cuming on 3 March 2015 | |
03 Mar 2015 | CH03 | Secretary's details changed for Anthony Dale Cuming on 3 March 2015 | |
24 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-24
|