Advanced company searchLink opens in new window

FOXHUNTER WHISKEY LTD

Company number 12019785

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)
04 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
23 Jul 2020 PSC01 Notification of Avigdor Weber as a person with significant control on 19 July 2020
23 Jul 2020 PSC07 Cessation of Leah Fink as a person with significant control on 19 July 2020
23 Jul 2020 AD01 Registered office address changed from 16 Zemba House 63 Stamford Hill London N16 5FE United Kingdom to 65 Craven Park Road London N15 6AH on 23 July 2020
23 Jul 2020 AP01 Appointment of Mr Avigdor Weber as a director on 19 July 2020
23 Jul 2020 TM01 Termination of appointment of Leah Fink as a director on 19 July 2020
15 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
15 Jun 2020 PSC01 Notification of Leah Fink as a person with significant control on 9 June 2020
15 Jun 2020 PSC07 Cessation of Cfs Secretaries Ltd as a person with significant control on 9 June 2020
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
15 Jun 2020 AP01 Appointment of Leah Fink as a director on 9 June 2020
14 Jun 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 16 Zemba House 63 Stamford Hill London N16 5FE on 14 June 2020
14 Jun 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 9 June 2020
14 Jun 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 9 June 2020
09 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
08 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with updates
08 Jun 2020 AP01 Appointment of Mr Bryan Thornton as a director on 8 June 2020
08 Jun 2020 PSC02 Notification of Cfs Secretaries Ltd as a person with significant control on 8 June 2020
08 Jun 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 8 June 2020
08 Jun 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 June 2020
03 Jun 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 3 June 2020
03 Jun 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 3 June 2020
03 Jun 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 3 June 2020