- Company Overview for MORGAN FOXX LIMITED (11731003)
- Filing history for MORGAN FOXX LIMITED (11731003)
- People for MORGAN FOXX LIMITED (11731003)
- More for MORGAN FOXX LIMITED (11731003)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2020 | PSC01 | Notification of Jack Doyle as a person with significant control on 17 December 2018 | |
15 Sep 2020 | AP01 | Notice of removal of a director | |
14 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
14 Sep 2020 | AD01 | Registered office address changed from 10 Askwith Road Rainham RM13 8ER England to 23 Montefiore Road Hove BN3 1rd on 14 September 2020 | |
14 Sep 2020 | PSC07 | Cessation of Sanmi Adeniji as a person with significant control on 17 December 2018 | |
14 Sep 2020 | TM01 | Termination of appointment of Sanmi Adeniji as a director on 17 December 2018 | |
27 Aug 2020 | PSC01 | Notification of Sanmi Adeniji as a person with significant control on 17 December 2018 | |
27 Aug 2020 | CS01 | Confirmation statement made on 27 August 2020 with updates | |
27 Aug 2020 | AD01 | Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU England to 10 Askwith Road Rainham RM13 8ER on 27 August 2020 | |
27 Aug 2020 | PSC09 | Withdrawal of a person with significant control statement on 27 August 2020 | |
27 Aug 2020 | AP01 | Appointment of Mr Sanmi Adeniji as a director on 17 December 2018 | |
16 May 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 15 May 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
17 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-17
|