- Company Overview for WHITE FOX INTERNATIONAL LIMITED (10181149)
- Filing history for WHITE FOX INTERNATIONAL LIMITED (10181149)
- People for WHITE FOX INTERNATIONAL LIMITED (10181149)
- More for WHITE FOX INTERNATIONAL LIMITED (10181149)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jul 2019 | RP05 | Registered office address changed to PO Box 4385, 10181149: Companies House Default Address, Cardiff, CF14 8LH on 18 July 2019 | |
11 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2019 | AD01 | Registered office address changed from Axholme House North Street Crowle Scunthorpe DN17 4NB England to 1-2 Gleneldon Mews London SW16 2AZ on 11 March 2019 | |
20 Feb 2019 | AP01 | Appointment of Mr Danny Wrenn as a director on 20 February 2019 | |
05 Aug 2018 | CH01 | Director's details changed for Mr Callum Mclaughlin on 2 June 2018 | |
05 Aug 2018 | TM01 | Termination of appointment of Frank Mclaughlin as a director on 2 June 2018 | |
06 Jun 2018 | AP01 | Appointment of Mr Callum Mclaughlin as a director on 1 June 2018 | |
30 May 2018 | AA | Micro company accounts made up to 31 May 2017 | |
16 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
15 May 2018 | PSC08 | Notification of a person with significant control statement | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2018 | AD01 | Registered office address changed from 21 Haslin Road Buxton SK17 9HU England to Axholme House North Street Crowle Scunthorpe DN17 4NB on 26 April 2018 | |
26 Apr 2018 | PSC07 | Cessation of Christopher Hulse as a person with significant control on 24 April 2018 | |
26 Apr 2018 | AP01 | Appointment of Mr Frank Mclaughlin as a director on 24 April 2018 | |
26 Apr 2018 | TM01 | Termination of appointment of Christopher Hulse as a director on 24 April 2018 | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
15 Aug 2016 | AP01 | Appointment of Christopher Hulse as a director on 15 August 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Rosemary Anne Lass as a director on 15 August 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from Fox Hill Henley Road Claverdon Warwick Warwickshire CV35 8LJ United Kingdom to 21 Haslin Road Buxton SK17 9HU on 15 August 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
16 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-16
|