(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2024
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed foxdot traders LTDcertificate issued on 20/03/24
filed on: 20th, March 2024
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 13th November 2023
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 1st August 2023
filed on: 16th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 1st August 2023 - the day director's appointment was terminated
filed on: 16th, March 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2023
filed on: 16th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st August 2023
filed on: 16th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 15th March 2024. New Address: 13 Westcliffe Road Southport PR8 2TF. Previous address: 624B Romford Road London E12 5AQ England
filed on: 15th, March 2024
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 16th August 2023. New Address: 624B Romford Road London E12 5AQ. Previous address: 720F Stratford Road Sparkhill Birmingham B11 4AT England
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th November 2022
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 13th November 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th November 2020
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 10th April 2020. New Address: 720F Stratford Road Sparkhill Birmingham B11 4AT. Previous address: 720C Stratford Road Sparkhill Birmingham B11 4AT England
filed on: 10th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 14th January 2020. New Address: 720C Stratford Road Sparkhill Birmingham B11 4AT. Previous address: 60 Regent Place Birmingham B1 3NJ England
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th November 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 13th November 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 14th, November 2017
| incorporation
|
Free Download
(27 pages)
|