- Company Overview for JAMES FOX GROUP LIMITED (09702508)
- Filing history for JAMES FOX GROUP LIMITED (09702508)
- People for JAMES FOX GROUP LIMITED (09702508)
- More for JAMES FOX GROUP LIMITED (09702508)
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
|
|
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
Statement of capital on 2015-07-24
|