Advanced company searchLink opens in new window

CALVIN FOXX LIMITED

Company number 12776120

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 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2023 DS01 Application to strike the company off the register
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with updates
25 Aug 2023 TM01 Termination of appointment of Eva Sliskova as a director on 2 May 2023
25 Aug 2023 PSC07 Cessation of Eva Sliskova as a person with significant control on 2 May 2023
25 Aug 2023 AP01 Appointment of Mr Francis Riley as a director on 24 April 2023
25 Aug 2023 PSC01 Notification of Francis Riley as a person with significant control on 24 April 2023
25 Aug 2023 AD01 Registered office address changed from Flat 1 59-61 Cheriton Road Folkestone CT20 1DF England to 2nd Floor, Afon Building Worthing Road Horsham RH12 1TL on 25 August 2023
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
12 May 2023 AP01 Appointment of Miss Eva Sliskova as a director on 1 May 2023
12 May 2023 PSC01 Notification of Eva Sliskova as a person with significant control on 1 May 2023
12 May 2023 TM01 Termination of appointment of Mariama Fatima Alawiye as a director on 1 May 2023
12 May 2023 PSC07 Cessation of Mariama Fatima Alawiye as a person with significant control on 1 May 2023
12 May 2023 AD01 Registered office address changed from 40 st. James Road Carshalton SM5 2DU England to Flat 1 59-61 Cheriton Road Folkestone CT20 1DF on 12 May 2023
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with updates
30 Mar 2023 CH01 Director's details changed for Miss Mariama Alas Alawiye on 2 March 2023
30 Mar 2023 PSC04 Change of details for Miss Mariama Alas Alawiye as a person with significant control on 2 March 2023
30 Mar 2023 AP01 Appointment of Miss Mariama Alas Alawiye as a director on 1 March 2023
30 Mar 2023 PSC01 Notification of Mariama Fatima Alawiye as a person with significant control on 1 March 2023
30 Mar 2023 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 40 st. James Road Carshalton SM5 2DU on 30 March 2023
16 Feb 2023 TM01 Termination of appointment of Marc Anthony Feldman as a director on 15 February 2023
16 Feb 2023 PSC07 Cessation of Marc Anthony Feldman as a person with significant control on 15 February 2023
01 Sep 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
03 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021