Advanced company searchLink opens in new window

FOSSOX CONSULTING LTD

Company number 07623807

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2016 CH01 Director's details changed for Mrs Margaret Louise Janke on 7 December 2016
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2016 DS01 Application to strike the company off the register
07 Sep 2016 AP01 Appointment of Margaret Louise Janke as a director on 31 May 2016
06 Sep 2016 TM01 Termination of appointment of Jennifer Elizabeth Westmoreland as a director on 31 May 2016
06 Sep 2016 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Ascot House 2 Woodberry Grove London N12 0FB on 6 September 2016
03 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 200
24 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
29 Jun 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 11 June 2015
18 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 200
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
28 Jul 2014 AD01 Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL to Kemp House 152-160 City Road London EC1V 2NX on 28 July 2014
04 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
06 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200
24 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
16 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2012 AA Accounts for a dormant company made up to 31 May 2012
31 Jul 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
06 Mar 2012 TM01 Termination of appointment of Christina Van Den Berg as a director