Advanced company searchLink opens in new window

JAMES FOX GROUP LIMITED

Company number 09702508

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)
11 Apr 2018 BONA Bona Vacantia disclaimer
17 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2017 DS01 Application to strike the company off the register
24 Apr 2017 AA Total exemption small company accounts made up to 31 December 2016
30 Mar 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 39 Riverside Place Stamford PE9 2DX on 30 March 2017
08 Mar 2017 AA01 Previous accounting period extended from 31 July 2016 to 31 December 2016
05 Sep 2016 AP01 Appointment of Mr James Alexander Fox as a director on 2 September 2016
25 Aug 2016 TM01 Termination of appointment of John Douglas Main as a director on 25 August 2016
08 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
27 Jul 2016 AD01 Registered office address changed from Syndicate Tackle Units 7-8 Queensgate Centre Orsett Road Grays Essex RM17 5DF England to 20-22 Wenlock Road London N1 7GU on 27 July 2016
21 Jul 2016 TM01 Termination of appointment of a director
15 Jul 2016 TM01 Termination of appointment of Neil Clifford Youins Martin as a director on 7 July 2016
13 Apr 2016 AP01 Appointment of Mr John Douglas Main as a director on 11 April 2016
12 Oct 2015 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Syndicate Tackle Units 7-8 Queensgate Centre Orsett Road Grays Essex RM17 5DF on 12 October 2015
06 Aug 2015 TM01 Termination of appointment of James Alexander Fox as a director on 6 August 2015
03 Aug 2015 SH01 Statement of capital following an allotment of shares on 24 July 2015
  • GBP 3
30 Jul 2015 AP01 Appointment of Mr Neil Clifford Youins Martin as a director on 30 July 2015
28 Jul 2015 TM01 Termination of appointment of Bernardo Guillermo Vivanco Sada as a director on 28 July 2015
25 Jul 2015 AP01 Appointment of Mr Bernardo Guillermo Vivanco Sada as a director on 24 July 2015
24 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-07-24
  • GBP 1