FOXMANTLE LTD
Status | DISSOLVED |
Company No. | 08269517 |
Category | Private Limited Company |
Incorporated | 26 Oct 2012 |
Age | 11 years, 7 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 13 Apr 2021 |
Years | 3 years, 1 month, 21 days |
SUMMARY
FOXMANTLE LTD is an dissolved private limited company with number 08269517. It was incorporated 11 years, 7 months, 9 days ago, on 26 October 2012 and it was dissolved 3 years, 1 month, 21 days ago, on 13 April 2021. The company address is 20-22 Wenlock Road, London, N1 7GU.
Company Fillings
Gazette dissolved voluntary
Date: 13 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Jan 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 15 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-15
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Cessation of a person with significant control
Date: 15 Nov 2018
Action Date: 30 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-30
Psc name: Berex Ltd
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Termination director company with name termination date
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Debra Ann Salmon
Termination date: 2018-06-19
Documents
Cessation of a person with significant control
Date: 19 Jun 2018
Action Date: 31 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-31
Psc name: Debra Ann Salmon
Documents
Cessation of a person with significant control
Date: 19 Jun 2018
Action Date: 31 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-31
Psc name: Debra Ann Salmon
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Appoint person director company with name date
Date: 10 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Debra Ann Salmon
Appointment date: 2017-06-08
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Termination director company with name termination date
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Hamilton Weston
Termination date: 2017-06-08
Documents
Termination secretary company with name termination date
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-08
Officer name: James Weston
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Change person director company with change date
Date: 05 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-01
Officer name: Mr James Hamilton Weston
Documents
Change person secretary company with change date
Date: 05 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-11-01
Officer name: Mr James Weston
Documents
Change person director company with change date
Date: 05 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-01
Officer name: Mr Keith William Salmon
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2015
Action Date: 09 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-09
New address: 20-22 Wenlock Road London N1 7GU
Old address: 145-157 st John Street London EC1V 4PW
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Accounts with accounts type dormant
Date: 09 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Termination director company with name
Date: 29 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Walker
Documents
Some Companies
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL022026 |
Status: | ACTIVE |
Category: | Limited Partnership |
TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG
Number: | 09290807 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 WESTERN ROAD,BRENTWOOD,CM14 4SS
Number: | 09657225 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CLOCK HOUSE PARADE,LONDON,N13 6BG
Number: | 09572128 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 TAMWORTH PARK,MITCHAM,CR4 1HZ
Number: | 08675676 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 QUEENSWAY,HEMEL HEMPSTEAD,HP2 5HD
Number: | 08156644 |
Status: | ACTIVE |
Category: | Private Limited Company |