- Company Overview for EASTERN SNOW FOX LIMITED (10132873)
- Filing history for EASTERN SNOW FOX LIMITED (10132873)
- People for EASTERN SNOW FOX LIMITED (10132873)
- More for EASTERN SNOW FOX LIMITED (10132873)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Oct 2021 | DS01 | Application to strike the company off the register | |
19 Sep 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2019 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
17 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2017 | |
17 Jan 2019 | RT01 | Administrative restoration application | |
04 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 18 November 2017 with updates | |
04 Dec 2017 | PSC01 | Notification of Ubabike Joseph Ezimora as a person with significant control on 18 November 2016 | |
18 Oct 2017 | AA01 | Previous accounting period extended from 30 April 2017 to 30 September 2017 | |
04 Feb 2017 | CH01 | Director's details changed for Mr Joseph Ezimora on 4 February 2017 | |
18 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
18 Nov 2016 | TM01 | Termination of appointment of Rosemary Anne Lass as a director on 18 November 2016 | |
18 Nov 2016 | AP01 | Appointment of Mr Joseph Ezimora as a director on 18 November 2016 | |
18 Nov 2016 | AD01 | Registered office address changed from Fox Hill Henley Road Claverdon Warwick CV35 8LJ United Kingdom to 28 Seton Gardens Dagenham RM9 4SD on 18 November 2016 | |
19 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-19
|