- Company Overview for G C FOX LIMITED (11522149)
- Filing history for G C FOX LIMITED (11522149)
- People for G C FOX LIMITED (11522149)
- More for G C FOX LIMITED (11522149)
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
Statement of capital on 2018-08-16
|