FOX FABS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
28/02/2528 February 2025 | Total exemption full accounts made up to 2023-09-30 |
20/12/2420 December 2024 | Compulsory strike-off action has been suspended |
20/12/2420 December 2024 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
24/05/2324 May 2023 | Registered office address changed from 46 Clarges Street London W1J 8AB England to 46 Clarges Street London W1J 7ER on 2023-05-24 |
08/03/238 March 2023 | Total exemption full accounts made up to 2021-09-30 |
12/01/2312 January 2023 | Compulsory strike-off action has been discontinued |
12/01/2312 January 2023 | Compulsory strike-off action has been discontinued |
08/12/228 December 2022 | Compulsory strike-off action has been suspended |
08/12/228 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
21/12/2121 December 2021 | Compulsory strike-off action has been discontinued |
21/12/2121 December 2021 | Compulsory strike-off action has been discontinued |
20/12/2120 December 2021 | Total exemption full accounts made up to 2020-09-30 |
01/12/211 December 2021 | Compulsory strike-off action has been suspended |
01/12/211 December 2021 | Compulsory strike-off action has been suspended |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-11 with updates |
01/07/211 July 2021 | Satisfaction of charge 1 in full |
01/07/211 July 2021 | Satisfaction of charge 2 in full |
21/06/2121 June 2021 | Appointment of Mrs Hasna Opgenhaffen as a director on 2021-06-21 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
27/07/2027 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
11/06/2011 June 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN MARTINEAU KINDER / 17/06/2017 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
03/05/193 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
11/12/1711 December 2017 | REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 55 THORNHILL SQUARE LONDON N1 1BE |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
18/08/1718 August 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
05/04/165 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
09/04/159 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
05/02/155 February 2015 | SECRETARY APPOINTED MS GERALDINE DOWNEY |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
15/12/1415 December 2014 | APPOINTMENT TERMINATED, SECRETARY CYRIL FLAJSNER |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
31/03/1431 March 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
04/04/134 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
27/03/1227 March 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
27/03/1227 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / CYRIL HENRY FLAJSNER / 12/03/2012 |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
30/05/1130 May 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE DOWNEY / 12/12/2009 |
20/04/1020 April 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
02/04/092 April 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
03/04/083 April 2008 | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
27/04/0727 April 2007 | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
21/02/0721 February 2007 | NEW SECRETARY APPOINTED |
21/02/0721 February 2007 | DIRECTOR RESIGNED |
21/02/0721 February 2007 | NEW DIRECTOR APPOINTED |
21/02/0721 February 2007 | SECRETARY RESIGNED |
06/06/066 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
10/04/0610 April 2006 | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
15/12/0515 December 2005 | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
07/10/057 October 2005 | REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 40 CRAVEN STREET CHARING CROSS LONDON WC2N 5NG |
03/05/053 May 2005 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05 |
04/01/054 January 2005 | DELIVERY EXT'D 3 MTH 31/03/04 |
09/11/049 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
26/10/0426 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
17/09/0417 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
01/07/041 July 2004 | NEW DIRECTOR APPOINTED |
10/06/0410 June 2004 | COMPANY NAME CHANGED YALUSA TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 10/06/04 |
10/05/0410 May 2004 | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS |
28/04/0428 April 2004 | DIRECTOR RESIGNED |
11/11/0311 November 2003 | NEW DIRECTOR APPOINTED |
11/11/0311 November 2003 | DIRECTOR RESIGNED |
11/11/0311 November 2003 | NEW DIRECTOR APPOINTED |
25/03/0325 March 2003 | DIRECTOR RESIGNED |
25/03/0325 March 2003 | SECRETARY RESIGNED |
25/03/0325 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