Advanced company searchLink opens in new window

G C FOX LIMITED

Company number 11522149

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2024 SOAS(A) Voluntary strike-off action has been suspended
12 Feb 2024 DS01 Application to strike the company off the register
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2024 PSC01 Notification of David Jacobson as a person with significant control on 18 January 2024
01 Feb 2024 AP01 Appointment of Mr David Jacobson as a director on 18 January 2024
31 Jan 2024 PSC07 Cessation of George Chidi Fox as a person with significant control on 18 January 2024
31 Jan 2024 TM01 Termination of appointment of George Chidi Fox as a director on 18 January 2024
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2023 AA01 Previous accounting period shortened from 29 August 2022 to 28 August 2022
17 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
30 May 2023 AA01 Previous accounting period shortened from 30 August 2022 to 29 August 2022
28 Aug 2022 AA Micro company accounts made up to 30 August 2021
22 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
30 May 2022 AA01 Previous accounting period shortened from 31 August 2021 to 30 August 2021
25 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
29 May 2021 AA Accounts for a dormant company made up to 31 August 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
10 May 2020 AA Accounts for a dormant company made up to 31 August 2019
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
23 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2019 AD01 Registered office address changed from Suite 112, Churchill House 120 Bunns Lane Mill Hill London NW7 2AS United Kingdom to Delavale House Pob585 High Street Edgware HA8 4DU on 21 November 2019
21 Nov 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-16
  • GBP 100