FOX-DAVIES ESTATES LIMITED

Company Documents

DateDescription
24/03/1524 March 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/01/1513 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1427 June 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/05/146 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/04/1428 April 2014 APPLICATION FOR STRIKING-OFF

View Document

14/08/1314 August 2013 DISS40 (DISS40(SOAD))

View Document

07/06/137 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

30/05/1230 May 2012 DISS40 (DISS40(SOAD))

View Document

29/05/1229 May 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM CADOGAN PIER CHELSEA EMBANKMENT LONDON SW3 5RJ

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1114 April 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS TAMSIN ROWENNA FOX DAVIES / 04/01/2010

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN FOX DAVIES / 06/02/2009

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/08 FROM: GISTERED OFFICE CHANGED ON 27/05/2008 FROM 5 ALBION QUAY LOMBARD ROAD LONDON SW11 3RQ

View Document

09/04/089 April 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

12/02/0812 February 2008 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 STRIKE-OFF ACTION DISCONTINUED

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 FIRST GAZETTE

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

05/01/045 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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