CLARGES AND FOX LIMITED
Status | DISSOLVED |
Company No. | 08486572 |
Category | Private Limited Company |
Incorporated | 12 Apr 2013 |
Age | 11 years, 1 month, 19 days |
Jurisdiction | England Wales |
Dissolution | 14 Sep 2021 |
Years | 2 years, 8 months, 17 days |
SUMMARY
CLARGES AND FOX LIMITED is an dissolved private limited company with number 08486572. It was incorporated 11 years, 1 month, 19 days ago, on 12 April 2013 and it was dissolved 2 years, 8 months, 17 days ago, on 14 September 2021. The company address is 9 St George's Yard, Farnham, GU9 7LW, Surrey.
Company Fillings
Accounts with accounts type dormant
Date: 12 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Accounts with accounts type dormant
Date: 22 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 23 May 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Notification of a person with significant control
Date: 22 May 2019
Action Date: 14 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charles Simon Pigott
Notification date: 2018-04-14
Documents
Notification of a person with significant control
Date: 22 May 2019
Action Date: 14 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gregory Dennis Roach
Notification date: 2018-04-14
Documents
Cessation of a person with significant control
Date: 22 May 2019
Action Date: 14 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-14
Psc name: Commercial Chameleons Limited
Documents
Accounts with accounts type dormant
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Cessation of a person with significant control
Date: 24 Apr 2018
Action Date: 02 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-02
Psc name: Gregory Dennis Roach
Documents
Cessation of a person with significant control
Date: 24 Apr 2018
Action Date: 02 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Charles Pigott
Cessation date: 2018-04-02
Documents
Accounts with accounts type dormant
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type dormant
Date: 24 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Accounts with accounts type dormant
Date: 25 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Change person director company with change date
Date: 01 Jun 2015
Action Date: 24 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-24
Officer name: Mr Gregory Dennis Roach
Documents
Accounts with accounts type dormant
Date: 24 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Termination director company with name
Date: 02 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Hammond
Documents
Change person director company with change date
Date: 09 Oct 2013
Action Date: 08 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gregory Dennis Roach
Change date: 2013-10-08
Documents
Appoint person director company with name
Date: 22 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Charles Pigott
Documents
Appoint person director company with name
Date: 22 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory Dennis Roach
Documents
Termination director company with name
Date: 22 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Commercial Chameleons Ltd
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 06743477 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 ROSEBERY SQAURE EAST,LONDON,EC1R 4PT
Number: | 11560372 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASEY AVENUE PHOTOGRAPHY LIMITED
54 LOWER STREET,MERRIOTT,TA16 5NN
Number: | 09477253 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B BRAMLEY WAY BUSINESS PARK BRAMLEY WAY,ROTHERHAM,S66 8QB
Number: | 11596526 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 LABURNHAM ROAD,MAIDENHEAD,SL6 4DE
Number: | 06685937 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUINCE COTTAGE EASTON TOWN,MALMESBURY,SN16 0LS
Number: | 09133821 |
Status: | ACTIVE |
Category: | Private Limited Company |