FOX NETWORKING UK LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | |
| 09/10/259 October 2025 New | Registered office address changed to PO Box 4385, 11207482 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-09 |
| 09/10/259 October 2025 New | |
| 11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
| 11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
| 07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
| 07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
| 02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
| 02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
| 29/02/2429 February 2024 | Previous accounting period shortened from 2023-05-30 to 2023-05-29 |
| 29/02/2429 February 2024 | Micro company accounts made up to 2022-05-31 |
| 11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
| 11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
| 24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
| 24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
| 25/05/2325 May 2023 | Previous accounting period shortened from 2022-05-31 to 2022-05-30 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-02-14 with updates |
| 12/09/2212 September 2022 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ to Unit 9 Harvard Court Warrington WA2 8LT on 2022-09-12 |
| 03/03/223 March 2022 | Confirmation statement made on 2022-02-14 with no updates |
| 15/06/2115 June 2021 | Amended micro company accounts made up to 2019-02-28 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 26/03/2126 March 2021 | CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 19/04/2019 April 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
| 21/01/2021 January 2020 | DISS40 (DISS40(SOAD)) |
| 19/01/2019 January 2020 | CESSATION OF PETER FOX AS A PSC |
| 18/01/2018 January 2020 | APPOINTMENT TERMINATED, DIRECTOR PETER FOX |
| 18/01/2018 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 18/01/2018 January 2020 | CURREXT FROM 28/02/2020 TO 31/05/2020 |
| 18/01/2018 January 2020 | DIRECTOR APPOINTED MR TIM EDWARD STEWART |
| 18/01/2018 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM EDWARD STEWART |
| 14/01/2014 January 2020 | FIRST GAZETTE |
| 14/11/1914 November 2019 | REGISTERED OFFICE CHANGED ON 14/11/2019 FROM PO BOX *DEFAULT* 290 MOSTON LANE MANCHESTER M40 9WB ENGLAND |
| 23/07/1923 July 2019 | REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 83 DUCIE STREET MANCHESTER M1 2JQ UNITED KINGDOM |
| 31/03/1931 March 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 15/02/1815 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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