E FOX LIMITED - ST. ALBANS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-03-15 View Report
Insolvency. Liquidation compulsory return final meeting. 2021-12-15 View Report
Officers. Officer name: Stephen Popat. Termination date: 2021-02-23. 2021-03-03 View Report
Insolvency. Liquidation compulsory winding up progress report. 2020-12-05 View Report
Insolvency. Liquidation compulsory winding up progress report. 2019-12-20 View Report
Insolvency. Liquidation compulsory winding up progress report. 2018-12-21 View Report
Insolvency. Liquidation compulsory winding up progress report. 2017-11-29 View Report
Insolvency. Description: INSOLVENCY:annual progress report for period up to 23/10/2016. 2016-11-09 View Report
Address. Change date: 2016-09-06. Old address: 105 st. Peters Street St. Albans AL1 3EJ. New address: 4th Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF. 2016-09-06 View Report
Insolvency. Description: INSOLVENCY:Progress report ends 23/10/2015. 2015-11-13 View Report
Insolvency. Description: INSOLVENCY:Progress report ends 23/10/2014. 2014-12-03 View Report
Address. Change date: 2013-11-04. Old address: 93-99 Goswell Road London EC1V 7EY United Kingdom. 2013-11-04 View Report
Insolvency. Liquidation compulsory appointment liquidator. 2013-10-30 View Report
Insolvency. Liquidation compulsory winding up order. 2011-07-25 View Report
Accounts. Accounts type total exemption small. 2011-01-26 View Report
Annual return. With made up date full list shareholders. 2010-10-27 View Report
Officers. Change date: 2010-07-29. Officer name: Imagine Business Cosec Ltd. 2010-10-27 View Report
Accounts. Accounts type total exemption small. 2010-05-07 View Report
Annual return. Legacy. 2009-08-21 View Report
Accounts. Accounts type total exemption small. 2009-07-24 View Report
Officers. Description: Appointment terminated director raju popat. 2009-01-22 View Report
Officers. Description: Director appointed mr stephen popat. 2009-01-22 View Report
Annual return. Legacy. 2008-08-29 View Report
Accounts. Accounts type total exemption small. 2008-05-19 View Report
Address. Description: Registered office changed on 24/04/2008 from 3 fullwoods' mews bevenden street london N1 6BF. 2008-04-24 View Report
Annual return. Legacy. 2007-08-15 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-12-08 View Report
Officers. Description: Secretary's particulars changed. 2006-10-27 View Report
Officers. Description: Secretary's particulars changed. 2006-10-02 View Report
Annual return. Legacy. 2006-09-01 View Report
Officers. Description: Secretary's particulars changed. 2006-02-10 View Report
Annual return. Legacy. 2005-09-08 View Report
Officers. Description: Secretary's particulars changed. 2005-09-08 View Report
Officers. Description: Director's particulars changed. 2005-09-07 View Report
Capital. Description: Ad 01/01/05--------- £ si 999@1=999 £ ic 1/1000. 2005-08-26 View Report
Accounts. Accounts type total exemption full. 2005-06-07 View Report
Address. Description: Registered office changed on 25/05/05 from: 129 aldersgate street london EC1M 6DZ. 2005-05-25 View Report
Annual return. Legacy. 2004-09-09 View Report
Accounts. Accounts type total exemption small. 2004-06-03 View Report
Annual return. Legacy. 2003-08-07 View Report
Officers. Description: New secretary appointed. 2003-08-07 View Report
Officers. Description: Secretary resigned. 2003-08-07 View Report
Address. Description: Registered office changed on 07/08/03 from: 3 fullwoods mews bevenden street london N1 6BF. 2003-08-07 View Report
Address. Description: Registered office changed on 15/04/03 from: 173 morning lane london E9 6LH. 2003-04-15 View Report
Officers. Description: New secretary appointed. 2003-04-15 View Report
Officers. Description: New director appointed. 2003-04-04 View Report
Address. Description: Registered office changed on 18/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ. 2002-08-18 View Report
Officers. Description: Director resigned. 2002-08-07 View Report
Officers. Description: Secretary resigned. 2002-08-07 View Report
Incorporation. Incorporation company. 2002-07-29 View Report