- Company Overview for THEO FOXX LIMITED (15303303)
- Filing history for THEO FOXX LIMITED (15303303)
- People for THEO FOXX LIMITED (15303303)
- More for THEO FOXX LIMITED (15303303)
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) |
---|---|---|---|
12 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2024 | AD01 | Registered office address changed from Unit 2 Sayer House Oxgate Lane London NW2 7JN England to 144 Mauldeth Road West Withington Manchester M20 1AD on 7 February 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with updates | |
09 Jan 2024 | PSC01 |
Notification of Chandrasekaram Ravishankar as a person with significant control on 22 November 2023
|
|
09 Jan 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
09 Jan 2024 | AD01 | Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to Unit 2 Sayer House Oxgate Lane London NW2 7JN on 9 January 2024 | |
31 Dec 2023 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 30 December 2023 | |
31 Dec 2023 | PSC07 | Cessation of Harkers Assocites Limited as a person with significant control on 30 December 2023 | |
22 Nov 2023 | NEWINC |
Incorporation
Statement of capital on 2023-11-22
|