FOX KALOMASKI CROSSING LIMITED: Filings - Page 3

  • Overview

    Company NameFOX KALOMASKI CROSSING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03002551
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for FOX KALOMASKI CROSSING LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jun 26, 2017

    • Capital: GBP 48,980
    5 pagesSH01
    Annotations
    DateAnnotation
    Dec 21, 2017Clarification A SECOND FILED SH01 WAS REGISTERED ON 21/12/2017

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Director's details changed for Miss Yifan Zhu on Aug 01, 2017

    2 pagesCH01

    Appointment of Miss Yifan Zhu as a director on Jul 10, 2017

    2 pagesAP01

    Registered office address changed from 48 Fitzroy Street London W1T 5BS to 57 61 Charterhouse Street London EC1M 6HA on Jul 26, 2017

    1 pagesAD01

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Dec 16, 2016 with updates

    6 pagesCS01

    Secretary's details changed for Arm Secretaries Limited on Nov 01, 2016

    1 pagesCH04

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Director's details changed for Kim Vivienne Harris on Feb 28, 2015

    2 pagesCH01

    Director's details changed for Mr Stephen Charles Fox on Oct 09, 2015

    2 pagesCH01

    Appointment of Mr Robert Benedict Walk as a director on Feb 24, 2016

    2 pagesAP01

    Annual return made up to Dec 16, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2015

    Statement of capital on Dec 16, 2015

    • Capital: GBP 48,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Appointment of Mr Steven Kenneth Adams as a director on May 01, 2015

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Appointment of Timothy Sean Parkin as a director on Jan 28, 2015

    2 pagesAP01

    Termination of appointment of Peter Crossing as a director on Jan 28, 2015

    1 pagesTM01

    Annual return made up to Dec 16, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 28, 2014

    Statement of capital on Dec 28, 2014

    • Capital: GBP 48,000
    SH01

    Termination of appointment of Richard Martin Teideman as a director on Nov 17, 2014

    1 pagesTM01

    Cancellation of shares. Statement of capital on Dec 05, 2014

    • Capital: GBP 48,000
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Accounts for a small company made up to Dec 31, 2013

    6 pagesAA

    Termination of appointment of Stephen Holman as a director

    1 pagesTM01

    Appointment of Mr Richard Martin Teideman as a director

    2 pagesAP01

    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