PHAROAH & FOX LIMITED: Filings
Overview
Company Name | PHAROAH & FOX LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05175072 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for PHAROAH & FOX LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Nov 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jul 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 09, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Santano Remindos Mendes as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Edward Hoare as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jul 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jul 09, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * 81 Manor Way Mitcham Surrey CR4 1EG* on Jan 21, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr Edward Anthony Hoare as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Jermaine Rosario Mendes as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Clifford Halse as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Jack Rosario Mendes as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Lambe as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Clifford Halse as a director | 1 pages | TM01 | ||||||||||
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