- Company Overview for FOXTONS BUSINESS LTD (12457959)
- Filing history for FOXTONS BUSINESS LTD (12457959)
- People for FOXTONS BUSINESS LTD (12457959)
- More for FOXTONS BUSINESS LTD (12457959)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2021 | TM01 | Termination of appointment of Isabel Richardson as a director on 25 October 2021 | |
01 Nov 2021 | AP01 | Appointment of Miss Jessica Fernandes as a director on 25 October 2021 | |
01 Nov 2021 | TM01 | Termination of appointment of Italia Tuli as a director on 25 October 2021 | |
21 Sep 2021 | AP01 | Appointment of Miss Italia Tuli as a director on 15 September 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
25 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2021 | PSC08 | Notification of a person with significant control statement | |
24 Mar 2021 | AP01 | Appointment of Miss Isabel Richardson as a director on 23 March 2021 | |
24 Mar 2021 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 23 March 2021 | |
23 Mar 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 27 Verney Street London NW100AY on 23 March 2021 | |
23 Mar 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 23 March 2021 | |
12 Mar 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 11 March 2021 | |
12 Mar 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 11 March 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
10 Mar 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 16 February 2021 | |
10 Mar 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 16 February 2021 | |
10 Mar 2021 | 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 10 March 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 16 February 2021 | |
12 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-12
|