Advanced company searchLink opens in new window

FOXTONS BUSINESS LTD

Company number 12457959

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-23
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
  • GBP 1