FOXPACE LIMITED

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved following liquidation

View Document

24/10/2324 October 2023 Final Gazette dissolved following liquidation

View Document

24/07/2324 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

16/09/2216 September 2022 Liquidators' statement of receipts and payments to 2022-05-29

View Document

13/08/2013 August 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/05/2020:LIQ. CASE NO.1

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM UNIT 1 FIRST FLOOR BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE UB8 2FX

View Document

03/12/193 December 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/08/191 August 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/05/2019:LIQ. CASE NO.1

View Document

06/07/186 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/05/2018:LIQ. CASE NO.1

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM ST MARTIN'S HOUSE THE RUNWAY SOUTH RUISLIP MIDDLESEX HA4 6SE

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG

View Document

13/06/1713 June 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

13/06/1713 June 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/06/1713 June 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HEZEL

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, SECRETARY MALCOLM HEZEL

View Document

21/10/1621 October 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/09/166 September 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/08/1625 August 2016 APPLICATION FOR STRIKING-OFF

View Document

05/11/155 November 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

30/09/1530 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

13/04/1513 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

11/11/1411 November 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

01/05/141 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/05/141 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/05/141 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/05/141 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/05/141 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040764040005

View Document

17/03/1417 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MALCOLM WILLIAM FROOM HEZEL

View Document

30/11/1330 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040764040005

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, SECRETARY KATHLEEN BAINBRIDGE

View Document

03/10/133 October 2013 SECRETARY APPOINTED MR MALCOLM WILLIAM FROOM HEZEL

View Document

03/10/133 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORRIS

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR NICHOLAS CHARLES MORRIS

View Document

10/04/1310 April 2013 01/10/12 TOTAL EXEMPTION FULL

View Document

28/09/1228 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

01/03/121 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/11/1117 November 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

07/10/117 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

24/03/1124 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

01/11/101 November 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

09/04/109 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

14/10/0914 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

27/10/0827 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/10/0827 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0827 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/07/064 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 18 QUEEN ANNE STREET LONDON W1G 8HB

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 REGISTERED OFFICE CHANGED ON 02/10/00 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

22/09/0022 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information