DOUGLAS FOX CONSULTING LTD

Company Documents

DateDescription
29/06/2129 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

29/06/2129 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MRS EMILY RACHEL FULLARTON

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS DOUGLAS ROWAN FULLARTON

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY RACHEL FULLARTON

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR PETER FULLARTON

View Document

06/03/196 March 2019 CESSATION OF PETER JAMES FULLARTON AS A PSC

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR ROSS DOUGLAS ROWAN FULLARTON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR EMILY FULLARTON

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE FULLARTON

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS FULLARTON

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES FULLARTON / 15/05/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM MITRE HOUSE NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5RX

View Document

27/06/1627 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

03/06/163 June 2016 Annual return made up to 13 May 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/05/1529 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

06/06/146 June 2014 CURRSHO FROM 31/05/2015 TO 31/12/2014

View Document

12/05/1412 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information