- Company Overview for NOBLE FOX TAILORING LIMITED (09875633)
- Filing history for NOBLE FOX TAILORING LIMITED (09875633)
- People for NOBLE FOX TAILORING LIMITED (09875633)
- Charges for NOBLE FOX TAILORING LIMITED (09875633)
- More for NOBLE FOX TAILORING LIMITED (09875633)
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) |
---|---|---|---|
20 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
19 Jun 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
06 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2023 | AA | Micro company accounts made up to 30 November 2022 | |
03 Jun 2023 | AA | Micro company accounts made up to 30 November 2021 | |
03 May 2023 | AP01 | Appointment of Mr Aladin Tahir as a director on 1 October 2022 | |
03 May 2023 | PSC01 | Notification of Aladin Tahir as a person with significant control on 1 October 2022 | |
03 May 2023 | TM01 | Termination of appointment of Alexander Andrew Byron as a director on 1 October 2022 | |
03 May 2023 | PSC07 | Cessation of Alexander Andrew Byron as a person with significant control on 1 October 2022 | |
03 May 2023 | AD01 | Registered office address changed from 2 Charnley Close Penwortham Preston PR1 9DS England to Gateway House High Street Birmingham B4 7SY on 3 May 2023 | |
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
07 Jun 2021 | AA | Micro company accounts made up to 30 November 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
14 May 2021 | PSC07 | Cessation of Phil Hunt as a person with significant control on 9 February 2021 | |
14 May 2021 | PSC01 | Notification of Alexander Andrew Byron as a person with significant control on 9 February 2021 | |
11 May 2021 | AP01 | Appointment of Mr Alexander Andrew Byron as a director on 1 June 2020 | |
11 May 2021 | TM01 | Termination of appointment of Philip William Hunt as a director on 9 February 2021 | |
11 May 2021 | AD01 | Registered office address changed from 1 Fire Station Close Crosby Liverpool L23 7th to 2 Charnley Close Penwortham Preston PR1 9DS on 11 May 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
10 Sep 2020 | CS01 | Confirmation statement made on 28 July 2020 with updates | |
24 Mar 2020 | TM01 | Termination of appointment of Christopher Gardiner as a director on 23 March 2020 | |
24 Mar 2020 | TM01 | Termination of appointment of Kyle Disley as a director on 23 March 2020 |