- Company Overview for FOXABBEY LIMITED (10099739)
- Filing history for FOXABBEY LIMITED (10099739)
- People for FOXABBEY LIMITED (10099739)
- Registers for FOXABBEY LIMITED (10099739)
- More for FOXABBEY LIMITED (10099739)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Apr 2021 | DS01 | Application to strike the company off the register | |
31 Jul 2020 | TM01 | Termination of appointment of Grosvenor Adminstration Limited as a director on 31 July 2020 | |
31 Jul 2020 | TM01 | Termination of appointment of Frances Ann Gordon as a director on 31 July 2020 | |
31 Jul 2020 | PSC02 | Notification of Aldale Limited as a person with significant control on 31 July 2020 | |
31 Jul 2020 | AP01 | Appointment of Florencia Kassai as a director on 31 July 2020 | |
31 Jul 2020 | AP01 | Appointment of Mr George Richard Collier as a director on 31 July 2020 | |
31 Jul 2020 | TM02 | Termination of appointment of Grosvenor Secretaries Limited as a secretary on 31 July 2020 | |
31 Jul 2020 | PSC07 | Cessation of Globalwide Limited as a person with significant control on 31 July 2020 | |
31 Jul 2020 | AD01 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to 47 Queen Anne Street London W1G 9JG on 31 July 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
09 Mar 2020 | AD01 | Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 9 March 2020 | |
05 Mar 2020 | CH02 | Director's details changed for Grosvenor Adminstration Limited on 31 January 2020 | |
05 Mar 2020 | CH04 | Secretary's details changed for Grosvenor Secretaries Limited on 31 January 2020 | |
03 Feb 2020 | AD03 | Register(s) moved to registered inspection location 25 Southampton Buildings Southampton Buildings London WC2A 1AL | |
03 Feb 2020 | AD02 | Register inspection address has been changed to 25 Southampton Buildings Southampton Buildings London WC2A 1AL | |
31 Jan 2020 | AD01 | Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 9 Perseverence Works Kingsland Road London E2 8DD on 31 January 2020 | |
16 May 2019 | AA | Micro company accounts made up to 30 April 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
02 Oct 2018 | AA | Micro company accounts made up to 30 April 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
16 Oct 2017 | AA | Micro company accounts made up to 30 April 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
07 Feb 2017 | RESOLUTIONS |
Resolutions
|