FOXBURY DRAKE CONSULTING LTD

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

20/04/2320 April 2023 Application to strike the company off the register

View Document

03/01/233 January 2023 Registered office address changed from Taxassist Accountants Liss Business Centre Station Road Liss Hampshire GU33 7AW England to 2 London Road Purbrook Waterlooville PO7 5LJ on 2023-01-03

View Document

08/02/228 February 2022 Director's details changed for Mr Martin Ashley Grace on 2022-02-08

View Document

08/02/228 February 2022 Change of details for Mr Martin Ashley Grace as a person with significant control on 2022-02-08

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/03/212 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA SMITH / 01/12/2020

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN SMITH / 01/12/2020

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / MISS JOANNA SMITH / 01/12/2020

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ASHLEY GRACE

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR MARTIN ASHLEY GRACE

View Document

16/08/1816 August 2018 30/06/18 STATEMENT OF CAPITAL GBP 200.01

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MISS JOANNA SMITH / 13/06/2018

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MISS JOANNA GREENHOUSE / 11/09/2017

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA GREENHOUSE / 14/12/2016

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/04/177 April 2017 06/04/17 STATEMENT OF CAPITAL GBP 100

View Document

16/05/1616 May 2016 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