- Company Overview for LITTLE FOX CLOTHING LTD (10729669)
- Filing history for LITTLE FOX CLOTHING LTD (10729669)
- People for LITTLE FOX CLOTHING LTD (10729669)
- More for LITTLE FOX CLOTHING LTD (10729669)
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) |
---|---|---|---|
16 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2024 | DS01 | Application to strike the company off the register | |
12 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
07 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
08 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
07 Mar 2022 | CH01 | Director's details changed for Mrs Sophia Louise Joy Ferguson on 7 March 2022 | |
07 Mar 2022 | PSC04 | Change of details for Mrs Sophia Louise Joy Ferguson as a person with significant control on 7 March 2022 | |
07 Mar 2022 | CH01 | Director's details changed for Mrs Sophia Louise Joy Ferguson on 7 March 2022 | |
07 Mar 2022 | AD01 | Registered office address changed from 16 Kings Court 16 Kings Court Presteigne Powys LD8 2AJ Wales to 16 Kings Court Presteigne Powys LD8 2AJ on 7 March 2022 | |
06 Mar 2022 | PSC04 | Change of details for Mrs Sophia Louise Joy Ferguson as a person with significant control on 20 July 2021 | |
06 Mar 2022 | AD01 | Registered office address changed from Yew Tree House 11 High Street Leintwardine Shropshire SY7 0LB United Kingdom to 16 Kings Court 16 Kings Court Presteigne Powys LD8 2AJ on 6 March 2022 | |
12 Jul 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with updates | |
05 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 18 April 2020 with updates | |
02 Apr 2020 | TM01 | Termination of appointment of Jade Stock as a director on 13 January 2020 | |
09 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
21 Oct 2018 | AP01 | Appointment of Mrs Jade Stock as a director on 21 October 2018 | |
05 Jun 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
19 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-19
|