FOXHALL LTD

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

27/10/2327 October 2023 Voluntary strike-off action has been suspended

View Document

27/10/2327 October 2023 Voluntary strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

17/08/2317 August 2023 Application to strike the company off the register

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/04/2311 April 2023 Micro company accounts made up to 2022-07-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-14 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-13 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Micro company accounts made up to 2020-07-31

View Document

06/08/206 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/04/203 April 2020 DIRECTOR APPOINTED MR SEDEF DEMIRKOL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

22/12/1822 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IBAYDIL ALIEV ALIEV ALIMANOV / 07/08/2018

View Document

22/12/1822 December 2018 APPOINTMENT TERMINATED, DIRECTOR HASAN HASANOV

View Document

22/12/1822 December 2018 DIRECTOR APPOINTED MR IBAYDIL ALIEV ALIEV ALIMANOV

View Document

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

22/12/1822 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IBAYDIL ALIEV ALIMANOV

View Document

22/12/1822 December 2018 CESSATION OF HASAN EREDZHEBOV HASANOV AS A PSC

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM MITRE HOUSE 2 BOND STREET IPSWICH IP4 1JE UNITED KINGDOM

View Document

07/08/187 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information