FOX POINT CAPITAL PARTNERS LIMITED

1st Floor 23 Princes Street, London, W1B 2LX, England
StatusDISSOLVED
Company No.07720379
CategoryPrivate Limited Company
Incorporated27 Jul 2011
Age12 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 8 months, 13 days

SUMMARY

FOX POINT CAPITAL PARTNERS LIMITED is an dissolved private limited company with number 07720379. It was incorporated 12 years, 10 months, 3 days ago, on 27 July 2011 and it was dissolved 4 years, 8 months, 13 days ago, on 17 September 2019. The company address is 1st Floor 23 Princes Street, London, W1B 2LX, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Gazette notice compulsory

Date: 16 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Resolution

Date: 14 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Address

Type: AD01

New address: 1st Floor 23 Princes Street London W1B 2LX

Change date: 2016-02-09

Old address: 1st Floor, 16 Maddox Street London W1S 1PH

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2015

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Michael Patrick Whealon

Change date: 2014-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Address

Type: AD01

Old address: 12 Primrose Mansions Prince of Wales Drive London SW11 4ED England

New address: 1st Floor, 16 Maddox Street London W1S 1PH

Change date: 2015-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-17

New address: 12 Primrose Mansions Prince of Wales Drive London SW11 4ED

Old address: 78 Elm Park Road Suite 4 London SW3 6AU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Aug 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 05 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2013

Action Date: 07 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-07

Officer name: Mr. Michael Patrick Whealon

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-13

Old address: C/O Michael Whealon 36 Chapel Street London England SW1X 7DD United Kingdom

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Dec 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 20 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 27 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBY ROSE DEVELOPMENTS LIMITED

SUITE 3, FIRST FLOOR THE HAMILTON CENTRE,CHELMSFORD,CM1 3BY

Number:03809273
Status:ACTIVE
Category:Private Limited Company

CENTRAL ZZ768 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09468712
Status:LIQUIDATION
Category:Private Limited Company

ECOSSE BUILDING SOULTIONS LTD

192 DUKES ROAD,GLASGOW,G73 5AA

Number:SC560507
Status:ACTIVE
Category:Private Limited Company

HOUSE & HOME CARE LIMITED

1ST FLOOR, HUXLEY HOUSE,GODALMING,GU7 1XE

Number:05829935
Status:ACTIVE
Category:Private Limited Company

NL PLUMBING AND HEATING LIMITED

VISIONARY ACCOUNTANTS,ST. ALBANS,AL3 5BH

Number:09834871
Status:ACTIVE
Category:Private Limited Company

THE BIG WHOLESALE COMPANY LTD

ALMEL HOUSE,MANCHESTER,M8 8AT

Number:11140898
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source