Advanced company searchLink opens in new window

WIREFOX DESIGN LIMITED

Company number NI037531

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)
09 Apr 2014 AP02 Appointment of Genius Ltd as a director on 9 April 2014
08 Apr 2014 AP02 Appointment of Blackcube Llp as a director on 4 April 2014
07 Apr 2014 AP02 Appointment of Blackcube Group Limited as a director on 4 April 2014
07 Apr 2014 TM01 Termination of appointment of Blackcube Llp as a director on 4 April 2014
05 Apr 2014 TM01 Termination of appointment of Blackcube Group Limited as a director on 4 April 2014
04 Apr 2014 AP02 Appointment of Blackcube Llp as a director on 4 April 2014
26 Mar 2014 AD01 Registered office address changed from 109 Princetown Road Bangor Co Down BT20 3TG on 26 March 2014
06 Feb 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
15 Jan 2014 TM01 Termination of appointment of Visage Investments Llp as a director on 21 December 2013
20 Dec 2013 AP02 Appointment of Visage Investments Llp as a director on 19 December 2013
20 Dec 2013 AP02 Appointment of Blackcube Group Limited as a director on 19 December 2013
06 Nov 2013 TM01 Termination of appointment of Bj Eastwood as a director on 30 October 2013
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Apr 2013 TM01 Termination of appointment of Stephen Allen as a director on 30 March 2013
13 Feb 2013 AP01 Appointment of Mr Stephen Allen as a director on 1 February 2013
13 Feb 2013 AP01 Appointment of Mr Bj Eastwood as a director on 1 February 2013
24 Jan 2013 SH01 Statement of capital following an allotment of shares on 1 January 2013
  • GBP 20
04 Jan 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
07 Dec 2011 TM02 Termination of appointment of Susan Lynn Halliday as a secretary on 30 September 2011
07 Dec 2011 AP03 Appointment of Mr Iain Halliday as a secretary on 30 September 2011
07 Dec 2011 TM01 Termination of appointment of Susan Lynn Halliday as a director on 30 September 2011
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Jan 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders