- Company Overview for FOX HOUND CAPITAL LTD (10612274)
- Filing history for FOX HOUND CAPITAL LTD (10612274)
- People for FOX HOUND CAPITAL LTD (10612274)
- More for FOX HOUND CAPITAL LTD (10612274)
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) |
---|---|---|---|
26 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
08 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
07 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
18 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Sep 2021 | AD01 | Registered office address changed from Masonic Building 9 Mill Street Sutton Coldfield B72 1TJ England to Richard Hall House Bridgnorth Road Wombourne Wolverhampton WV5 0AL on 29 September 2021 | |
02 Feb 2021 | AP01 | Appointment of Mr Nathan Roger Coward as a director on 21 January 2021 | |
26 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
24 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 24 November 2020
|
|
22 Oct 2020 | AD01 | Registered office address changed from Brook House Moss Grove Kingswinford West Midlands DY6 9HS to Masonic Building 9 Mill Street Sutton Coldfield B72 1TJ on 22 October 2020 | |
21 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2020 | AD01 | Registered office address changed from 52 Planks Lane Wombourne Wolverhampton Staffordshire WV5 9HG United Kingdom to Brook House Moss Grove Kingswinford West Midlands DY6 9HS on 31 March 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
05 Sep 2018 | PSC04 | Change of details for Mr Martin Stuart Billingham as a person with significant control on 26 August 2018 | |
04 Sep 2018 | CH01 | Director's details changed for Mr Martin Stuart Billingham on 26 August 2018 | |
04 Sep 2018 | PSC04 | Change of details for Mr Martin Stuart Billingham as a person with significant control on 26 August 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from 43 Lowbridge Walk Bilston WV14 6BP United Kingdom to 52 Planks Lane Wombourne Wolverhampton Staffordshire WV5 9HG on 4 September 2018 |