- Company Overview for DAPPER FOX MENSWEAR LIMITED (09485314)
- Filing history for DAPPER FOX MENSWEAR LIMITED (09485314)
- People for DAPPER FOX MENSWEAR LIMITED (09485314)
- More for DAPPER FOX MENSWEAR LIMITED (09485314)
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) |
---|---|---|---|
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2022 | AA | Micro company accounts made up to 31 July 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
29 Nov 2020 | AD01 | Registered office address changed from 7 Broadland Road Bury St. Edmunds IP33 2TG England to Kemp House 160 City Road London EC1V 2NX on 29 November 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with updates | |
02 Nov 2020 | PSC01 | Notification of James Anthony Rudd as a person with significant control on 2 November 2020 | |
02 Nov 2020 | AD01 | Registered office address changed from Pattles Grove House Chedburgh Road Whepstead Bury St. Edmunds Suffolk IP29 4SU United Kingdom to 7 Broadland Road Bury St. Edmunds IP33 2TG on 2 November 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Mark John Gaywood as a director on 30 October 2020 | |
02 Nov 2020 | PSC07 | Cessation of Debra Elaine Hobbs as a person with significant control on 30 October 2020 | |
02 Nov 2020 | AP01 | Appointment of Mr James Anthony Rudd as a director on 30 October 2020 | |
02 Nov 2020 | PSC07 | Cessation of Mark John Gaywood as a person with significant control on 30 October 2020 | |
02 Nov 2020 | AA | Micro company accounts made up to 31 July 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
14 Nov 2019 | AA | Micro company accounts made up to 31 July 2019 | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
20 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
15 Mar 2017 | CH01 | Director's details changed for Mr Mark John Gaywood on 14 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 Sep 2016 | AD01 | Registered office address changed from Pattles Grove House Whepstead Bury St. Edmunds Suffolk IP29 4SU United Kingdom to Pattles Grove House Chedburgh Road Whepstead Bury St. Edmunds Suffolk IP29 4SU on 22 September 2016 | |
22 Sep 2016 | CH01 | Director's details changed for Mr Mark John Gaywood on 22 September 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|