CHRISTOPHER FOYLE PUBLISHING LIMITED
Company Documents
Date | Description |
---|---|
05/12/235 December 2023 | Final Gazette dissolved via voluntary strike-off |
05/12/235 December 2023 | Final Gazette dissolved via voluntary strike-off |
19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
08/09/238 September 2023 | Application to strike the company off the register |
20/07/2320 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Micro company accounts made up to 2022-03-31 |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-05 with updates |
07/03/237 March 2023 | Cessation of Richard Christopher Foyle as a person with significant control on 2022-08-10 |
23/01/2323 January 2023 | Cessation of A Person with Significant Control as a person with significant control on 2022-08-10 |
20/01/2320 January 2023 | Appointment of Catherine Mary Foyle as a director on 2022-08-10 |
20/01/2320 January 2023 | Termination of appointment of William Richard Mervyn Christopher Foyle as a director on 2022-08-10 |
20/01/2320 January 2023 | Notification of Catherine Mary Foyle as a person with significant control on 2022-08-10 |
20/01/2320 January 2023 | Registered office address changed from N/a Abbey Turning Beeleigh Maldon CM9 6LL England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 2023-01-20 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-05 with no updates |
05/04/225 April 2022 | Termination of appointment of John Browne as a secretary on 2022-04-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
25/09/1925 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | REGISTERED OFFICE CHANGED ON 10/10/2018 FROM C/O JOHN BROWNE 107 CHARING CROSS ROAD LONDON WC2H 0DT |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
05/01/175 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
14/03/1614 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
16/03/1516 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
29/01/1529 January 2015 | REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 113-119 CHARING CROSS ROAD LONDON WC2H 0EB |
14/01/1514 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
24/03/1424 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
06/01/146 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
08/03/138 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
07/12/127 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
22/03/1222 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
15/12/1115 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
09/03/119 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/09/089 September 2008 | RETURN MADE UP TO 05/03/08; NO CHANGE OF MEMBERS |
31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/03/0725 March 2007 | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/04/066 April 2006 | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/03/0522 March 2005 | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
05/01/055 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/09/0424 September 2004 | REGISTERED OFFICE CHANGED ON 24/09/04 FROM: C/O AIR FOYLE LTD HALCYON HOUSE LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9LU |
21/05/0421 May 2004 | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS |
29/04/0429 April 2004 | NEW SECRETARY APPOINTED |
01/04/031 April 2003 | NEW DIRECTOR APPOINTED |
01/04/031 April 2003 | DIRECTOR RESIGNED |
01/04/031 April 2003 | NEW SECRETARY APPOINTED |
01/04/031 April 2003 | SECRETARY RESIGNED |
01/04/031 April 2003 | REGISTERED OFFICE CHANGED ON 01/04/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
05/03/035 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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