- Company Overview for GEORGE COX FOOTWEAR LIMITED (12727611)
- Filing history for GEORGE COX FOOTWEAR LIMITED (12727611)
- People for GEORGE COX FOOTWEAR LIMITED (12727611)
- More for GEORGE COX FOOTWEAR LIMITED (12727611)
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) |
---|---|---|---|
14 Aug 2024 | CS01 | Confirmation statement made on 7 July 2024 with updates | |
29 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
25 Apr 2024 | AP01 | Appointment of Mr Jacob Timothy Willmore as a director on 23 April 2024 | |
25 Apr 2024 | TM01 | Termination of appointment of Adam Pierce Macleod Waterfield as a director on 12 April 2024 | |
24 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
18 Aug 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
19 Jul 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
24 Oct 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
24 Oct 2022 | PSC07 | Cessation of Geo. J. Cox Limited as a person with significant control on 5 February 2021 | |
14 Mar 2022 | CERTNM |
Company name changed geo. J. cox 2020 LIMITED\certificate issued on 14/03/22
|
|
14 Mar 2022 | CONNOT | Change of name notice | |
29 Nov 2021 | CONNOT | Change of name notice | |
04 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
03 Nov 2021 | PSC02 | Notification of Fred Perry (Holdings) Limited as a person with significant control on 5 February 2021 | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2021 | AP01 | Appointment of Rosario Irene Gallen as a director on 5 February 2021 | |
23 Feb 2021 | AP01 | Appointment of Keiji Tanabe as a director on 5 February 2021 | |
23 Feb 2021 | AA01 | Current accounting period extended from 31 July 2021 to 31 December 2021 | |
23 Feb 2021 | AD01 | Registered office address changed from Unit 1 160 Alexandra Road Wellingborough NN8 1EH England to 37 Mount Pleasant Clerkenwell London WC1X 0AA on 23 February 2021 | |
08 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-08
|