FOXTROT OSCAR HOLDINGS LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-14 View Report
Accounts. Accounts type micro entity. 2023-05-05 View Report
Confirmation statement. Statement with no updates. 2022-08-15 View Report
Accounts. Accounts type micro entity. 2022-07-26 View Report
Mortgage. Charge number: 063409530006. Charge creation date: 2022-05-04. 2022-05-16 View Report
Confirmation statement. Statement with no updates. 2021-08-18 View Report
Mortgage. Charge number: 063409530005. Charge creation date: 2021-07-08. 2021-07-21 View Report
Accounts. Accounts type dormant. 2021-05-07 View Report
Confirmation statement. Statement with no updates. 2020-08-18 View Report
Mortgage. Charge number: 063409530004. Charge creation date: 2020-05-12. 2020-05-15 View Report
Accounts. Accounts type dormant. 2019-12-24 View Report
Confirmation statement. Statement with no updates. 2019-08-27 View Report
Accounts. Accounts type dormant. 2019-01-23 View Report
Confirmation statement. Statement with no updates. 2018-08-13 View Report
Accounts. Accounts type dormant. 2018-06-06 View Report
Officers. Officer name: Stuart Gillies. Termination date: 2018-02-08. 2018-03-02 View Report
Persons with significant control. Psc name: Gordon James Ramsay. Notification date: 2018-01-01. 2018-02-13 View Report
Persons with significant control. Cessation date: 2018-01-01. Psc name: Gordon James Ramsay. 2018-02-13 View Report
Persons with significant control. Notification date: 2018-01-01. Psc name: Gordon Ramsay Holdings International Limited. 2018-02-13 View Report
Officers. Appointment date: 2018-01-30. Officer name: Mr Andrew William Wenlock. 2018-02-07 View Report
Officers. Termination date: 2018-01-30. Officer name: Geoffrey John Eades. 2018-02-07 View Report
Confirmation statement. Statement with no updates. 2017-08-14 View Report
Accounts. Accounts type dormant. 2017-06-06 View Report
Confirmation statement. Statement with updates. 2016-08-15 View Report
Accounts. Accounts type dormant. 2016-06-08 View Report
Incorporation. Memorandum articles. 2015-10-16 View Report
Resolution. Description: Resolutions. 2015-10-16 View Report
Mortgage. Charge number: 2. 2015-10-03 View Report
Mortgage. Charge creation date: 2015-09-28. Charge number: 063409530003. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-08-13 View Report
Accounts. Accounts type dormant. 2015-05-14 View Report
Annual return. With made up date full list shareholders. 2014-09-09 View Report
Address. New address: C/O Bdo Llp 55 Baker Street London W1U 7EU. Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE. 2014-09-09 View Report
Address. New address: 539-547 Wandsworth Road London SW8 3JD. Change date: 2014-09-09. Old address: 1 Catherine Place London SW1E 6DX. 2014-09-09 View Report
Accounts. Accounts type small. 2014-06-04 View Report
Annual return. With made up date full list shareholders. 2013-08-21 View Report
Address. Move registers to registered office company. 2013-08-21 View Report
Accounts. Accounts type small. 2013-06-10 View Report
Officers. Officer name: Trevor James. 2013-05-14 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2013-03-26 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2013-03-21 View Report
Officers. Officer name: Mr Geoff Eades. 2013-03-04 View Report
Document replacement. Form type: AR01. Made up date: 2012-08-13. 2013-02-28 View Report
Annual return. With made up date full list shareholders. 2012-09-26 View Report
Accounts. Accounts type small. 2012-06-07 View Report
Document replacement. Form type: TM01. 2012-03-06 View Report
Annual return. With made up date full list shareholders. 2011-10-27 View Report
Miscellaneous. Description: Section 519. 2011-10-12 View Report
Miscellaneous. Description: Section 519. 2011-09-29 View Report
Officers. Officer name: Mr Trevor James. 2011-09-05 View Report