Advanced company searchLink opens in new window

MORGAN FOXX LIMITED

Company number 11731003

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-17
  • GBP 1