FOXDANCE LLP

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1816 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/10/183 October 2018 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR PETER FENWICK LUKE / 14/09/2017

View Document

14/09/1714 September 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MS MARIA CONSUELO CHILD-VILLIERS / 14/09/2017

View Document

14/09/1714 September 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER FENWICK LUKE / 14/09/2017

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MS MARIA CONSUELO CHILD-VILLIERS / 14/09/2017

View Document

17/06/1717 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER FENWICK LUKE / 28/06/2016

View Document

28/06/1628 June 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MS MARIA CONSUELO CHILD-VILLIERS / 28/06/2016

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM THE MILLE 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DW

View Document

25/09/1525 September 2015 ANNUAL RETURN MADE UP TO 18/09/15

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3879290002

View Document

23/06/1523 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

09/06/159 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3879290001

View Document

25/03/1525 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / CONSUELO CHILD-VILLIERS / 25/03/2015

View Document

25/11/1425 November 2014 ANNUAL RETURN MADE UP TO 18/09/14

View Document

09/01/149 January 2014 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

04/10/134 October 2013 LLP MEMBER APPOINTED MR HAROLD WALTHERUS ALEXANDER LEENEN

View Document

18/09/1318 September 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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