FOX KALOMASKI CROSSING LIMITED: Filings - Page 2
Overview
Company Name | FOX KALOMASKI CROSSING LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 03002551 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for FOX KALOMASKI CROSSING LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Steven Kenneth Adams on Nov 07, 2019 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Gary Mark Jacobs on Nov 07, 2019 | 2 pages | CH01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||||||||||||||||||
Termination of appointment of Stephen Charles Fox as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Dec 16, 2018 with updates | 4 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Steven Kenneth Adams on Dec 01, 2018 | 2 pages | CH01 | ||||||||||||||||||
Registered office address changed from 57 61 Charterhouse Street London EC1M 6HA United Kingdom to 1 Poultry London EC2R 8EJ on Dec 04, 2018 | 1 pages | AD01 | ||||||||||||||||||
Director's details changed for Mr Robert Martin Thackery on Nov 30, 2017 | 2 pages | CH01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Dec 16, 2017 with updates | 5 pages | CS01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jun 26, 2017
| 7 pages | RP04SH01 | ||||||||||||||||||
Director's details changed for Mr Robert Martin Thackery on Jul 26, 2017 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Miss Yifan Zhu on Nov 29, 2017 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Timothy Sean Parkin on Jul 26, 2017 | 2 pages | CH01 | ||||||||||||||||||
Change of details for Mr Gary Mark Jacobs as a person with significant control on Jul 26, 2017 | 2 pages | PSC04 | ||||||||||||||||||
Director's details changed for Mr Gary Mark Jacobs on Jul 26, 2017 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Kim Vivienne Harris on Jul 26, 2017 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Stephen Charles Fox on Jul 26, 2017 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Steven Kenneth Adams on Jul 26, 2017 | 2 pages | CH01 | ||||||||||||||||||
Change of details for Mr Stephen Charles Fox as a person with significant control on Jul 26, 2017 | 2 pages | PSC04 | ||||||||||||||||||
Termination of appointment of Robert Benedict Walk as a director on Sep 27, 2017 | 1 pages | TM01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0