Advanced company searchLink opens in new window

FOXDALE INVESTMENTS LTD

Company number 06370343

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)
18 Jan 2016 AR01 Annual return made up to 13 September 2015 with full list of shareholders
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2016 AP01 Appointment of Margaret Louise Janke as a director on 1 October 2015
11 Jan 2016 TM01 Termination of appointment of Christopher Collins as a director on 1 October 2015
08 Jan 2016 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
01 Jul 2015 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
30 Jun 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 30 June 2015
08 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2014 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Ascot House 2 Woodberry Grove London N12 0FB on 15 September 2014
28 Jul 2014 TM01 Termination of appointment of Christina Cornelia Van Den Berg as a director on 10 February 2014
28 Jul 2014 AP01 Appointment of Mr Christopher Collins as a director on 10 February 2014
11 Jul 2014 TM01 Termination of appointment of Damian Calderbank as a director
11 Jul 2014 AP01 Appointment of Christina Cornelia Van Den Berg as a director
04 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
14 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Nov 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
18 Nov 2013 AD01 Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 18 November 2013
07 Oct 2013 AD01 Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ on 7 October 2013
11 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2013 AR01 Annual return made up to 13 September 2012 with full list of shareholders
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011