Advanced company searchLink opens in new window

FOX BRAVO SPV LTD

Company number 13074635

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)
22 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
22 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
04 Aug 2022 AD02 Register inspection address has been changed to 6th Floor Bastion House 140 London Wall London EC2Y 5DN
08 Jun 2022 AD01 Registered office address changed from 6th Floor Bastion House 140 London Wall London EC2Y 5DN England to 30 Finsbury Square London EC2A 1AG on 8 June 2022
08 Jun 2022 LIQ01 Declaration of solvency
08 Jun 2022 600 Appointment of a voluntary liquidator
08 Jun 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-25
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
26 Aug 2021 AA01 Current accounting period shortened from 31 December 2021 to 31 August 2021
01 Apr 2021 AP04 Appointment of Apex Fund and Corporate Services (Uk) Limited as a secretary on 22 February 2021
08 Mar 2021 PSC02 Notification of Home Holdings 1 Limited as a person with significant control on 18 February 2021
08 Mar 2021 AP01 Appointment of Ms Charlotte Hannah Victoria Fletcher as a director on 18 February 2021
08 Mar 2021 AP01 Appointment of Mr Jamie Nigel Beale as a director on 18 February 2021
08 Mar 2021 AP01 Appointment of Mr Gareth Anfield Jones as a director on 18 February 2021
08 Mar 2021 AD01 Registered office address changed from Masonic Building 9 Mill Street Sutton Coldfield West Midlands B72 1TJ United Kingdom to 6th Floor Bastion House 140 London Wall London EC2Y 5DN on 8 March 2021
08 Mar 2021 TM01 Termination of appointment of Martin Stuart Billingham as a director on 18 February 2021
08 Mar 2021 PSC07 Cessation of Fox Hound Capital Ltd as a person with significant control on 18 February 2021
10 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-10
  • GBP 100