G C FOX LIMITED
Company Documents
Date | Description |
---|---|
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
16/02/2416 February 2024 | Voluntary strike-off action has been suspended |
16/02/2416 February 2024 | Voluntary strike-off action has been suspended |
12/02/2412 February 2024 | Application to strike the company off the register |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
01/02/241 February 2024 | Appointment of Mr David Jacobson as a director on 2024-01-18 |
01/02/241 February 2024 | Notification of David Jacobson as a person with significant control on 2024-01-18 |
31/01/2431 January 2024 | Termination of appointment of George Chidi Fox as a director on 2024-01-18 |
31/01/2431 January 2024 | Cessation of George Chidi Fox as a person with significant control on 2024-01-18 |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
25/08/2325 August 2023 | Previous accounting period shortened from 2022-08-29 to 2022-08-28 |
17/06/2317 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
30/05/2330 May 2023 | Previous accounting period shortened from 2022-08-30 to 2022-08-29 |
30/08/2130 August 2021 | Annual accounts for year ending 30 Aug 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
29/05/2129 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
10/05/2010 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES |
23/11/1923 November 2019 | DISS40 (DISS40(SOAD)) |
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 |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
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 |
05/11/195 November 2019 | FIRST GAZETTE |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
16/08/1816 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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