FLETCHER FOXX LTD

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

03/02/223 February 2022 Application to strike the company off the register

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Confirmation statement made on 2021-11-05 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Micro company accounts made up to 2020-11-30

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

27/01/2127 January 2021 DISS40 (DISS40(SOAD))

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR LORA DE LAURENTIIS

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM PEAR TREE COTTAGE EARTHCOTT GREEN ALVESTON BRISTOL BS35 3TE ENGLAND

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR LORDE RENE DE LAURENTIIS

View Document

10/08/2010 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORDE RENE DE LAURENTIIS

View Document

10/08/2010 August 2020 CESSATION OF LORA DE LAURENTIIS AS A PSC

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 65 WHARF ROAD STANFORD-LE-HOPE ESSEX SS17 0DZ UNITED KINGDOM

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR PETER WIGINGTON

View Document

20/09/1920 September 2019 CESSATION OF PETER WIGINGTON AS A PSC

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / MRS LORA DE LAURENTIIS / 01/09/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORA RENÉ DE LAURENTIIS / 20/03/2019

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MRS LORA RENÉ DE LAURENTIIS / 20/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORA RENÉ DE LAURENTIIS / 19/03/2019

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MRS SARA MICHELLE DE LAURENTIIS

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR PETER WIGINGTON

View Document

28/02/1928 February 2019 SECRETARY APPOINTED MRS SARA MICHELLE DE LAURENTIIS

View Document

06/11/186 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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