- Company Overview for MADISON FOXX LIMITED (12608046)
- Filing history for MADISON FOXX LIMITED (12608046)
- People for MADISON FOXX LIMITED (12608046)
- More for MADISON FOXX LIMITED (12608046)
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) |
---|---|---|---|
15 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with updates | |
15 Jul 2024 | PSC01 | Notification of Lee Paul Mason as a person with significant control on 9 July 2024 | |
15 Jul 2024 | PSC07 | Cessation of Madison Francesca Cheadle as a person with significant control on 9 July 2024 | |
15 Jul 2024 | TM01 | Termination of appointment of Madison Francesca Cheadle as a director on 9 July 2024 | |
15 Jul 2024 | AP01 | Appointment of Mr Lee Paul Mason as a director on 9 July 2024 | |
15 Jul 2024 | AD01 | Registered office address changed from 16 Edward Street Anstey Leicester LE7 7DP England to 39 Findon Road Birmingham B8 2BN on 15 July 2024 | |
13 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
09 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 22 April 2022 with updates | |
07 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
07 Sep 2021 | PSC04 | Change of details for Miss Madison Francesca Cheadle as a person with significant control on 6 September 2021 | |
06 Sep 2021 | AD01 | Registered office address changed from 7 Groby Road Glenfield Leicester LE3 8GN England to 16 Edward Street Anstey Leicester LE7 7DP on 6 September 2021 | |
06 Sep 2021 | CH01 | Director's details changed for Miss Madison Francesca Cheadle on 6 September 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with updates | |
28 Apr 2021 | PSC01 | Notification of Madison Francesca Cheadle as a person with significant control on 13 April 2021 | |
28 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 28 April 2021 | |
28 Apr 2021 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 7 Groby Road Glenfield Leicester LE3 8GN on 28 April 2021 | |
28 Apr 2021 | AP01 | Appointment of Miss Madison Francesca Cheadle as a director on 13 April 2021 | |
25 Mar 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 25 March 2021 | |
18 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-18
|