G C FOX LIMITED

Company Documents

DateDescription
20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

16/02/2416 February 2024 Voluntary strike-off action has been suspended

View Document

16/02/2416 February 2024 Voluntary strike-off action has been suspended

View Document

12/02/2412 February 2024 Application to strike the company off the register

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

01/02/241 February 2024 Appointment of Mr David Jacobson as a director on 2024-01-18

View Document

01/02/241 February 2024 Notification of David Jacobson as a person with significant control on 2024-01-18

View Document

31/01/2431 January 2024 Termination of appointment of George Chidi Fox as a director on 2024-01-18

View Document

31/01/2431 January 2024 Cessation of George Chidi Fox as a person with significant control on 2024-01-18

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

25/08/2325 August 2023 Previous accounting period shortened from 2022-08-29 to 2022-08-28

View Document

17/06/2317 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

30/05/2330 May 2023 Previous accounting period shortened from 2022-08-30 to 2022-08-29

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

29/05/2129 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

10/05/2010 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

23/11/1923 November 2019 DISS40 (DISS40(SOAD))

View Document

21/11/1921 November 2019 Registered office address changed from , Suite 112, Churchill House 120 Bunns Lane, Mill Hill, London, NW7 2AS, United Kingdom to Delavale House Pob585 High Street Edgware HA8 4DU on 2019-11-21

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM SUITE 112, CHURCHILL HOUSE 120 BUNNS LANE MILL HILL LONDON NW7 2AS UNITED KINGDOM

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1816 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HAMID'S BHM LTD


  • 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