- Company Overview for FOXHUNTER WHISKEY LTD (12019785)
- Filing history for FOXHUNTER WHISKEY LTD (12019785)
- People for FOXHUNTER WHISKEY LTD (12019785)
- More for FOXHUNTER WHISKEY LTD (12019785)
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 |