Advanced company searchLink opens in new window

WW FOX COURT LIMITED

Company number 09571174

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2022 DS01 Application to strike the company off the register
23 May 2022 CH01 Director's details changed for Justin Bradley Jones on 4 July 2021
23 May 2022 CH01 Director's details changed for Justin Bradley Jones on 4 July 2021
11 Nov 2021 AA Accounts for a small company made up to 31 December 2020
26 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
31 Aug 2021 PSC05 Change of details for Wework International Limited as a person with significant control on 31 August 2021
31 Aug 2021 AD01 Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 31 August 2021
12 Apr 2021 AP01 Appointment of Justin Bradley Jones as a director on 5 April 2021
06 Apr 2021 TM01 Termination of appointment of Abraham Joseph Safdie as a director on 5 April 2021
02 Mar 2021 AP01 Appointment of Mr Mathieu Julien Nicolas Proust as a director on 28 February 2021
28 Feb 2021 TM01 Termination of appointment of Anthony Yazbeck as a director on 28 February 2021
05 Jan 2021 AA Accounts for a small company made up to 31 December 2019
28 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
03 May 2020 PSC05 Change of details for Wework Uk Limited as a person with significant control on 1 November 2019
01 Nov 2019 AD01 Registered office address changed from C/O Legalinx Ltd One Fetter Lane London EC4A 1BR England to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 1 November 2019
28 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
14 Oct 2019 CH01 Director's details changed for Mr Abraham Joseph Safdie on 23 August 2019
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
26 Jul 2019 CH01 Director's details changed for Mr Anthony Yazbeck on 25 July 2019
25 Jul 2019 CH01 Director's details changed for Mr Anthony Yazbeck on 25 July 2019
09 Jul 2019 CH01 Director's details changed for Mr Abraham Joseph Safdie on 23 August 2018
29 May 2019 CH04 Secretary's details changed for 7Side Secretarial Ltd on 16 May 2019
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates