MN FOX BIDCO LIMITED

1 Myrtle Road, Brentwood, CM14 5EG, Essex, United Kingdom
StatusDISSOLVED
Company No.09761659
CategoryPrivate Limited Company
Incorporated03 Sep 2015
Age8 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 4 months, 11 days

SUMMARY

MN FOX BIDCO LIMITED is an dissolved private limited company with number 09761659. It was incorporated 8 years, 8 months, 12 days ago, on 03 September 2015 and it was dissolved 2 years, 4 months, 11 days ago, on 04 January 2022. The company address is 1 Myrtle Road, Brentwood, CM14 5EG, Essex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2021

Action Date: 23 Sep 2021

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2021-09-23

Documents

View document PDF

Gazette notice voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2021-09-24

Documents

View document PDF

Legacy

Date: 24 Sep 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Sep 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/09/21

Documents

View document PDF

Resolution

Date: 24 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Jul 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 16 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 16 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Gazette filings brought up to date

Date: 27 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097616590004

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097616590001

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097616590002

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097616590003

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-30

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-12

Officer name: Mr Shaun Michael Mcspadden

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-30

Officer name: David Stanley Algar

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Reeves

Appointment date: 2019-12-03

Documents

View document PDF

Resolution

Date: 21 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2019

Action Date: 31 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-31

Charge number: 097616590004

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2019

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-09-23

Psc name: Mn Fox Topco Limited

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-23

Officer name: Kunal Dasgupta

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-23

Officer name: Daniel Sasaki

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-23

Officer name: Jonathan Alfred Brod

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Mn Fox Topco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

New address: 1 Myrtle Road Brentwood Essex CM14 5EG

Change date: 2018-10-02

Old address: 1 Myrtle Road Warley Brentwood CM14 5EG England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-01

New address: 1 Myrtle Road Warley Brentwood CM14 5EG

Old address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2017

Action Date: 26 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097616590003

Charge creation date: 2017-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2015

Action Date: 13 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097616590002

Charge creation date: 2015-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-30

Officer name: Jonathan Alfred Brod

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Peter Astley

Appointment date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stanley Algar

Appointment date: 2015-09-30

Documents

View document PDF

Resolution

Date: 02 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2015

Action Date: 30 Sep 2015

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2015

Action Date: 30 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-30

Charge number: 097616590001

Documents

View document PDF

Incorporation company

Date: 03 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADY GLASS DESIGN LTD

85 TARLING ROAD,LONDON,E16 1HN

Number:11093453
Status:ACTIVE
Category:Private Limited Company

FAN FRAMES LIMITED

HALIFAX HOUSE,HULL,HU1 3AJ

Number:07538875
Status:ACTIVE
Category:Private Limited Company

FOTENIX LIMITED

C/O ALEXANDER & CO,MANCHESTER,M2 7PW

Number:11346942
Status:ACTIVE
Category:Private Limited Company

GLOBAL SECURITIES LIMITED

24 BROAD STREET,ALRESFORD,SO24 9AQ

Number:00718059
Status:ACTIVE
Category:Private Limited Company

MEWBOURNE PROPERTIES LLP

27 SWEETINGS ROAD,HUNTINGDON,PE29 2JS

Number:OC342038
Status:ACTIVE
Category:Limited Liability Partnership

SULEMAN TELECOMMS LTD

TENBY PLACE,NOTTINGHAM,NG2 7BA

Number:07578581
Status:ACTIVE
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