(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, September 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/02/15
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2021/04/13 - the day director's appointment was terminated
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/02/29
filed on: 8th, April 2021
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 2019/12/31 to 2020/02/29
filed on: 16th, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/02/15
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/02/15
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/12/31
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/02/15
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/02/27. New Address: 4 Manor Gardens London W3 8JU. Previous address: 22 Arkenley Lane Almondbury Huddersfield West Yorkshire HD4 6SQ England
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/02/15
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/02/15 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/01/01
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/01/01 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/15
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/02/16. New Address: 22 Arkenley Lane Almondbury Huddersfield West Yorkshire HD4 6SQ. Previous address: 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/02/15 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/02/15 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/02/15 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/03/09
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/12/31
filed on: 25th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/02/15 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/26
capital
|
|
(CH01) On 2015/02/26 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/12/31
filed on: 24th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/02/15 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/03/06
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2013
| gazette
|
Free Download
(1 page)
|
(TM01) 2013/09/26 - the day director's appointment was terminated
filed on: 26th, September 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 2013/09/20 director's details were changed
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/02/15 with full list of members
filed on: 26th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/12/31
filed on: 26th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/09/25 from Tokenhouse Yard 12 Tokenhouse Yard London EC2R 7AS England
filed on: 25th, September 2013
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, June 2013
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/04/04.
filed on: 4th, April 2013
| officers
|
Free Download
(4 pages)
|
(TM01) 2013/03/21 - the day director's appointment was terminated
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/03/21.
filed on: 21st, March 2013
| officers
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, March 2013
| mortgage
|
Free Download
(5 pages)
|
(TM02) 2012/11/06 - the day secretary's appointment was terminated
filed on: 6th, November 2012
| officers
|
Free Download
(1 page)
|
(TM01) 2012/11/06 - the day director's appointment was terminated
filed on: 6th, November 2012
| officers
|
Free Download
(1 page)
|
(TM01) 2012/11/06 - the day director's appointment was terminated
filed on: 6th, November 2012
| officers
|
Free Download
(1 page)
|
(TM01) 2012/11/06 - the day director's appointment was terminated
filed on: 6th, November 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed the webber fox group (holdings) LTDcertificate issued on 31/10/12
filed on: 31st, October 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/10/30
change of name
|
|
(AP01) New director appointment on 2012/05/18.
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/05/18.
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/05/18.
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/05/18.
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2012/12/31, originally was 2013/02/28.
filed on: 20th, February 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, February 2012
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|