- Company Overview for FOXLEAP LIMITED (03055313)
- Filing history for FOXLEAP LIMITED (03055313)
- People for FOXLEAP LIMITED (03055313)
- Charges for FOXLEAP LIMITED (03055313)
- More for FOXLEAP LIMITED (03055313)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2016 | DS01 | Application to strike the company off the register | |
11 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2015 | MR04 | Satisfaction of charge 11 in full | |
07 Jul 2015 | MR04 | Satisfaction of charge 12 in full | |
04 Jul 2015 | MR01 | Registration of charge 030553130013, created on 30 June 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
09 Apr 2015 | TM01 | Termination of appointment of Gary Thomas Lever as a director on 31 March 2015 | |
11 Dec 2014 | AD01 | Registered office address changed from The Old Baptist Chapel Newport Road Castleton Cardiff South Glamorgan CF3 2UR to The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR on 11 December 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
19 May 2014 | TM02 | Termination of appointment of Nicola Crickmore as a secretary | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
05 Nov 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
14 Jun 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
06 Oct 2011 | AP01 | Appointment of Mr Gary Thomas Lever as a director | |
06 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
19 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
19 May 2011 | CH01 | Director's details changed for Richard Leighton Hayward on 1 November 2009 |