Advanced company searchLink opens in new window

FOXABBEY LIMITED

Company number 10099739

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2021 DS01 Application to strike the company off the register
31 Jul 2020 TM01 Termination of appointment of Grosvenor Adminstration Limited as a director on 31 July 2020
31 Jul 2020 TM01 Termination of appointment of Frances Ann Gordon as a director on 31 July 2020
31 Jul 2020 PSC02 Notification of Aldale Limited as a person with significant control on 31 July 2020
31 Jul 2020 AP01 Appointment of Florencia Kassai as a director on 31 July 2020
31 Jul 2020 AP01 Appointment of Mr George Richard Collier as a director on 31 July 2020
31 Jul 2020 TM02 Termination of appointment of Grosvenor Secretaries Limited as a secretary on 31 July 2020
31 Jul 2020 PSC07 Cessation of Globalwide Limited as a person with significant control on 31 July 2020
31 Jul 2020 AD01 Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to 47 Queen Anne Street London W1G 9JG on 31 July 2020
15 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
09 Mar 2020 AD01 Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 9 March 2020
05 Mar 2020 CH02 Director's details changed for Grosvenor Adminstration Limited on 31 January 2020
05 Mar 2020 CH04 Secretary's details changed for Grosvenor Secretaries Limited on 31 January 2020
03 Feb 2020 AD03 Register(s) moved to registered inspection location 25 Southampton Buildings Southampton Buildings London WC2A 1AL
03 Feb 2020 AD02 Register inspection address has been changed to 25 Southampton Buildings Southampton Buildings London WC2A 1AL
31 Jan 2020 AD01 Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 9 Perseverence Works Kingsland Road London E2 8DD on 31 January 2020
16 May 2019 AA Micro company accounts made up to 30 April 2019
04 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
02 Oct 2018 AA Micro company accounts made up to 30 April 2018
25 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
16 Oct 2017 AA Micro company accounts made up to 30 April 2017
08 Jun 2017 CS01 Confirmation statement made on 3 April 2017 with updates
07 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association