MN FOX TOPCO LIMITED - BRENTWOOD


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

Description Filing date
Capital. Capital allotment shares. 2021-10-26 View Report
Gazette. Gazette notice voluntary. 2021-10-12 View Report
Dissolution. Dissolution application strike off company. 2021-10-01 View Report
Capital. Capital statement capital company with date currency figure. 2021-09-24 View Report
Capital. Description: Statement by Directors. 2021-09-24 View Report
Insolvency. Description: Solvency Statement dated 23/09/21. 2021-09-24 View Report
Resolution. Description: Resolutions. 2021-09-24 View Report
Confirmation statement. Statement with no updates. 2021-09-16 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-07-16 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2021-07-16 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2021-07-16 View Report
Accounts. Legacy. 2021-07-16 View Report
Gazette. Gazette filings brought up to date. 2021-05-27 View Report
Gazette. Gazette notice compulsory. 2021-05-18 View Report
Mortgage. Charge number: 097615170004. 2021-02-11 View Report
Mortgage. Charge number: 097615170001. 2021-01-27 View Report
Mortgage. Charge number: 097615170003. 2021-01-27 View Report
Accounts. Change account reference date company previous shortened. 2020-12-21 View Report
Confirmation statement. Statement with updates. 2020-12-11 View Report
Capital. Date: 2020-05-12. 2020-08-06 View Report
Capital. Date: 2020-05-12. 2020-08-06 View Report
Capital. Date: 2020-03-12. 2020-08-06 View Report
Capital. Date: 2020-05-12. 2020-07-01 View Report
Capital. Capital name of class of shares. 2020-06-30 View Report
Incorporation. Memorandum articles. 2020-06-12 View Report
Resolution. Description: Resolutions. 2020-06-12 View Report
Officers. Officer name: Mr Shaun Michael Mcspadden. Appointment date: 2020-05-12. 2020-05-21 View Report
Officers. Termination date: 2020-04-30. Officer name: David Stanley Algar. 2020-05-21 View Report
Officers. Officer name: Paul Reeves. Appointment date: 2019-12-03. 2019-12-05 View Report
Capital. Capital allotment shares. 2019-11-08 View Report
Mortgage. Charge creation date: 2019-10-31. Charge number: 097615170004. 2019-11-06 View Report
Confirmation statement. Statement with updates. 2019-10-24 View Report
Capital. Capital sale or transfer treasury shares with date currency capital figure. 2019-10-21 View Report
Officers. Termination date: 2019-09-23. Officer name: Daniel Sasaki. 2019-10-10 View Report
Officers. Officer name: Bill Ronald. Termination date: 2019-09-23. 2019-10-10 View Report
Officers. Termination date: 2019-09-23. Officer name: Nicholas Jon Keegan. 2019-10-09 View Report
Officers. Termination date: 2019-09-23. Officer name: Jonathan Alfred Brod. 2019-10-09 View Report
Officers. Officer name: Kunal Dasgupta. Termination date: 2019-09-23. 2019-10-09 View Report
Accounts. Accounts type group. 2019-10-03 View Report
Persons with significant control. Notification date: 2019-09-23. Psc name: Maui Bidco Limited. 2019-09-26 View Report
Persons with significant control. Cessation date: 2019-09-23. Psc name: Mayfair Equity Partners Nominees Limited. 2019-09-26 View Report
Mortgage. Charge number: 097615170002. 2019-09-24 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Mn Fox Investment Limited. 2019-05-23 View Report
Capital. Capital return purchase own shares treasury capital date. 2019-02-12 View Report
Confirmation statement. Statement with updates. 2018-11-02 View Report
Accounts. Accounts type group. 2018-10-23 View Report
Address. Old address: 1 Myrtle Road Warley Brentwood CM14 5EG England. Change date: 2018-10-02. New address: 1 Myrtle Road Brentwood Essex CM14 5EG. 2018-10-02 View Report
Address. Old address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom. Change date: 2018-10-01. New address: 1 Myrtle Road Warley Brentwood CM14 5EG. 2018-10-01 View Report
Resolution. Description: Resolutions. 2018-01-02 View Report
Confirmation statement. Statement with updates. 2017-10-20 View Report