PHAROAH & FOX LIMITED: Filings

  • Overview

    Company NamePHAROAH & FOX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05175072
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for PHAROAH & FOX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Nov 30, 2016

    4 pagesAA

    Confirmation statement made on Jul 09, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2015

    4 pagesAA

    Confirmation statement made on Jul 09, 2016 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2014

    4 pagesAA

    Annual return made up to Jul 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2015

    Statement of capital on Aug 07, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Nov 30, 2013

    4 pagesAA

    Annual return made up to Jul 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2014

    Statement of capital on Jul 21, 2014

    • Capital: GBP 100
    SH01

    Annual return made up to Jul 09, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2013

    Statement of capital following an allotment of shares on Sep 24, 2013

    SH01

    Appointment of Mr Santano Remindos Mendes as a director

    2 pagesAP01

    Termination of appointment of Edward Hoare as a director

    1 pagesTM01

    Total exemption small company accounts made up to Nov 30, 2012

    4 pagesAA

    Total exemption small company accounts made up to Nov 30, 2011

    5 pagesAA

    Annual return made up to Jul 09, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2010

    5 pagesAA

    Annual return made up to Jul 09, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 81 Manor Way Mitcham Surrey CR4 1EG* on Jan 21, 2011

    1 pagesAD01

    Appointment of Mr Edward Anthony Hoare as a director

    2 pagesAP01

    Appointment of Mr Jermaine Rosario Mendes as a director

    2 pagesAP01

    Termination of appointment of Clifford Halse as a secretary

    1 pagesTM02

    Appointment of Mr Jack Rosario Mendes as a director

    2 pagesAP01

    Termination of appointment of Andrew Lambe as a director

    1 pagesTM01

    Termination of appointment of Clifford Halse as a director

    1 pagesTM01

    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