FOX KALOMASKI CROSSING LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewLiquidators' statement of receipts and payments to 2024-01-11

View Document

29/11/2329 November 2023 Appointment of a voluntary liquidator

View Document

23/11/2323 November 2023 Removal of liquidator by court order

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Resolutions

View Document

01/02/231 February 2023 Appointment of a voluntary liquidator

View Document

01/02/231 February 2023 Statement of affairs

View Document

01/02/231 February 2023 Registered office address changed from 150-158 Kings Cross Road London WC1X 9DH United Kingdom to 8th Floor One Temple Row Birmingham B2 5LG on 2023-02-01

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/12/2215 December 2022 Termination of appointment of Arm Secretaries Limited as a secretary on 2022-12-14

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

29/11/2229 November 2022 Termination of appointment of Yifan Zhu as a director on 2022-11-29

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/12/2128 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/01/1928 January 2019 ADOPT ARTICLES 11/01/2019

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KENNETH ADAMS / 01/12/2018

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 57 61 CHARTERHOUSE STREET LONDON EC1M 6HA UNITED KINGDOM

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARTIN THACKERY / 30/11/2017

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/01/188 January 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARTIN THACKERY / 26/07/2017

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MR GARY MARK JACOBS / 26/07/2017

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KENNETH ADAMS / 26/07/2017

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES FOX / 26/07/2017

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS YIFAN ZHU / 29/11/2017

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SEAN PARKIN / 26/07/2017

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARK JACOBS / 26/07/2017

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / KIM VIVIENNE HARRIS / 26/07/2017

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES FOX / 26/07/2017

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALK

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 26/06/17 STATEMENT OF CAPITAL GBP 48980

View Document

09/08/179 August 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS YIFAN ZHU / 01/08/2017

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MISS YIFAN ZHU

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 48 FITZROY STREET LONDON W1T 5BS

View Document

20/07/1720 July 2017 ADOPT ARTICLES 14/07/2017

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

14/11/1614 November 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARM SECRETARIES LIMITED / 01/11/2016

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / KIM VIVIENNE HARRIS / 28/02/2015

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES FOX / 09/10/2015

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR ROBERT BENEDICT WALK

View Document

16/12/1516 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/10/157 October 2015 AUDITOR'S RESIGNATION

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR STEVEN KENNETH ADAMS

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED TIMOTHY SEAN PARKIN

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER CROSSING

View Document

28/12/1428 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 05/12/14 STATEMENT OF CAPITAL GBP 48000

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD TEIDEMAN

View Document

22/12/1422 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

11/06/1411 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLMAN

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR RICHARD MARTIN TEIDEMAN

View Document

08/05/148 May 2014 02/04/14 STATEMENT OF CAPITAL GBP 57143

View Document

17/12/1317 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

28/02/1328 February 2013 SECOND FILING WITH MUD 16/12/12 FOR FORM AR01

View Document

27/02/1327 February 2013 27/02/13 STATEMENT OF CAPITAL GBP 49000

View Document

27/02/1327 February 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/02/1327 February 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/02/1327 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/1327 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/1327 February 2013 27/02/13 STATEMENT OF CAPITAL GBP 48000

View Document

17/12/1217 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER CROSSING / 17/12/2011

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / KIM VIVIENNE HARRIS / 17/12/2011

View Document

04/10/124 October 2012 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/08/126 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/01/129 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARK JACOBS / 19/10/2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM HOLMAN / 19/10/2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES FOX / 19/10/2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / KIM VIVIENNE HARRIS / 19/10/2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARTIN THACKERY / 19/10/2011

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED PETER CROSSING

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED ROBERT MARTIN THACKERY

View Document

25/08/1125 August 2011 ARTICLES OF ASSOCIATION

View Document

17/08/1117 August 2011 COMPANY NAME CHANGED FOX KALOMASKI LIMITED CERTIFICATE ISSUED ON 17/08/11

View Document

17/08/1117 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/08/111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

28/05/1028 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM YESTER HOUSE YESTER PARK CHISLEHURST KENT BR7 5DG

View Document

21/12/0921 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

17/10/0917 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN WRIGHT

View Document

23/12/0823 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY JACOBS / 01/11/2008

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR NICOLA WHITE

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR JUDITH PAYNE-JAMES

View Document

23/04/0823 April 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/12/0717 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/067 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/067 August 2006 NC INC ALREADY ADJUSTED 25/07/06

View Document

29/06/0629 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/02/0414 February 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS; AMEND

View Document

11/02/0211 February 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/05/004 May 2000 £4000 30/03/00

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED

View Document

04/05/004 May 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 COMPANY NAME CHANGED FOX CLARK & COMPANY LIMITED CERTIFICATE ISSUED ON 07/04/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/10/9914 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/9917 April 1999 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 16/12/96; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/02/9617 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/967 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/963 January 1996 RETURN MADE UP TO 16/12/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9416 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company