Advanced company searchLink opens in new window

FOX INTERNATIONAL LIMITED

Company number 00956663

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Apr 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Apr 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
05 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Oct 2017 MR01 Registration of charge 009566630004, created on 26 September 2017
17 May 2017 CS01 Confirmation statement made on 28 February 2017 with updates
17 May 2017 AD01 Registered office address changed from 56/58 Fowler Road, Hainault Business Park Ilford Essex IG6 3UT to 1 Myrtle Road Warley Brentwood CM14 5EG on 17 May 2017
10 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Aug 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 30,000
05 Aug 2016 TM02 Termination of appointment of Joyce Valerie Bliss as a secretary on 31 January 2016
11 Nov 2015 AP01 Appointment of Mr Ian Peter Astley as a director on 30 September 2015
04 Nov 2015 MR01 Registration of charge 009566630003, created on 30 October 2015
03 Nov 2015 TM01 Termination of appointment of Dean Mackenzie as a director on 30 September 2015
03 Nov 2015 TM01 Termination of appointment of Next Wave Partners Llp as a director on 30 September 2015
03 Nov 2015 AP01 Appointment of Mr David Stanley Algar as a director on 30 September 2015
02 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Oct 2015 MR04 Satisfaction of charge 009566630002 in full
24 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 30,000
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Aug 2014 TM01 Termination of appointment of Clifford Royston Fox as a director on 25 July 2014
29 Aug 2014 AP02 Appointment of Next Wave Partners Llp as a director on 25 July 2014
29 Aug 2014 AP01 Appointment of Mr Dean Mackenzie as a director on 25 July 2014
29 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association