FOX KALOMASKI CROSSING LIMITED: Filings - Page 3
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 | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Jun 26, 2017
| 5 pages | SH01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Miss Yifan Zhu on Aug 01, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Miss Yifan Zhu as a director on Jul 10, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from 48 Fitzroy Street London W1T 5BS to 57 61 Charterhouse Street London EC1M 6HA on Jul 26, 2017 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 16, 2016 with updates | 6 pages | CS01 | ||||||||||
Secretary's details changed for Arm Secretaries Limited on Nov 01, 2016 | 1 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Director's details changed for Kim Vivienne Harris on Feb 28, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Charles Fox on Oct 09, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Robert Benedict Walk as a director on Feb 24, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 16, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Appointment of Mr Steven Kenneth Adams as a director on May 01, 2015 | 2 pages | AP01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Timothy Sean Parkin as a director on Jan 28, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Crossing as a director on Jan 28, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 16, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Martin Teideman as a director on Nov 17, 2014 | 1 pages | TM01 | ||||||||||
Cancellation of shares. Statement of capital on Dec 05, 2014
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Accounts for a small company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Termination of appointment of Stephen Holman as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Martin Teideman as a director | 2 pages | AP01 | ||||||||||
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