JAMES FOX DEVELOPMENTS - WATERSTOCK LIMITED - COLCHESTER


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

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2022-10-12 View Report
Gazette. Gazette notice compulsory. 2022-09-27 View Report
Officers. Officer name: Katherine Anita Fox. Termination date: 2022-02-01. 2022-02-12 View Report
Officers. Appointment date: 2022-01-27. Officer name: Mrs Katherine Anita Fox. 2022-01-27 View Report
Officers. Termination date: 2022-01-19. Officer name: Littlefox Investments Limited. 2022-01-19 View Report
Officers. Termination date: 2022-01-19. Officer name: Katherine Anita Fox. 2022-01-19 View Report
Officers. Officer name: James Ferdi Investments Limited. Termination date: 2022-01-05. 2022-01-05 View Report
Accounts. Accounts type micro entity. 2021-12-24 View Report
Officers. Termination date: 2021-12-22. Officer name: Douglas James. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-09-15 View Report
Officers. Officer name: James William Fox. Termination date: 2021-09-02. 2021-09-02 View Report
Accounts. Accounts type micro entity. 2021-05-26 View Report
Accounts. Accounts type micro entity. 2020-10-24 View Report
Confirmation statement. Statement with updates. 2020-10-22 View Report
Address. Change date: 2020-10-21. New address: 9 Park Lane Business Centre, Park Lane Langham Colchester CO4 5WR. Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England. 2020-10-21 View Report
Confirmation statement. Statement with no updates. 2019-11-18 View Report
Mortgage. Charge number: 115622070001. Charge creation date: 2019-03-01. 2019-03-08 View Report
Officers. Officer name: Mr James Fox. Appointment date: 2018-12-13. 2018-12-14 View Report
Officers. Appointment date: 2018-12-13. Officer name: Mr Douglas James. 2018-12-14 View Report
Incorporation. Capital: GBP 1 2018-09-11 View Report