FAT FOX RECORDS LIMITED

04579434
76 BACHELOR GARDENS HARROGATE NORTH YORKSHIRE HG1 3EA

Documents

Documents
Date Category Description Pages
09 May 2017 gazette Gazette Dissolved Voluntary 1 Buy now
21 Feb 2017 gazette Gazette Notice Voluntary 1 Buy now
08 Feb 2017 dissolution Dissolution Application Strike Off Company 1 Buy now
08 Feb 2017 officers Termination of appointment of director (Felix Bechtolsheimer) 1 Buy now
28 Dec 2016 officers Termination of appointment of secretary (Batlon Secretarial Services Limited) 1 Buy now
28 Dec 2016 officers Appointment of director (Mr Norman Douglas Thomas) 2 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 3 Buy now
13 Dec 2015 annual-return Annual Return 4 Buy now
28 Sep 2015 accounts Annual Accounts 3 Buy now
06 Dec 2014 annual-return Annual Return 4 Buy now
23 Sep 2014 accounts Annual Accounts 3 Buy now
27 Dec 2013 annual-return Annual Return 4 Buy now
28 Sep 2013 accounts Annual Accounts 4 Buy now
08 Jan 2013 annual-return Annual Return 4 Buy now
28 Sep 2012 accounts Annual Accounts 4 Buy now
28 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2012 annual-return Annual Return 4 Buy now
30 Sep 2011 accounts Annual Accounts 12 Buy now
01 Mar 2011 annual-return Annual Return 4 Buy now
01 Mar 2011 officers Change of particulars for corporate secretary (Batlon Secretarial Services Limited) 2 Buy now
02 Oct 2010 accounts Annual Accounts 12 Buy now
08 Dec 2009 annual-return Annual Return 14 Buy now
03 Nov 2009 accounts Annual Accounts 9 Buy now
28 Apr 2009 annual-return Return made up to 01/11/08; full list of members 5 Buy now
15 Apr 2009 accounts Annual Accounts 9 Buy now
25 Sep 2008 officers Appointment terminate, director nicholas john wilde logged form 1 Buy now
25 Feb 2008 officers Appointment terminated director nicholas wilde 1 Buy now
04 Feb 2008 accounts Annual Accounts 9 Buy now
28 Nov 2007 annual-return Return made up to 01/11/07; no change of members 7 Buy now
05 Feb 2007 accounts Annual Accounts 9 Buy now
02 Feb 2007 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
27 Nov 2006 annual-return Return made up to 01/11/06; full list of members 7 Buy now
13 Oct 2006 capital Ad 01/07/05--------- £ si 999@1 2 Buy now
04 Feb 2006 accounts Annual Accounts 9 Buy now
02 Dec 2005 annual-return Return made up to 01/11/05; full list of members 7 Buy now
08 Dec 2004 annual-return Return made up to 01/11/04; full list of members 7 Buy now
01 Nov 2004 accounts Amended Accounts 9 Buy now
14 Oct 2004 accounts Annual Accounts 1 Buy now
21 Sep 2004 officers Director resigned 1 Buy now
09 Dec 2003 annual-return Return made up to 01/11/03; full list of members 7 Buy now
22 Sep 2003 accounts Accounting reference date extended from 30/11/03 to 31/03/04 1 Buy now
19 Nov 2002 officers Secretary resigned 1 Buy now
19 Nov 2002 officers Director resigned 1 Buy now
19 Nov 2002 address Registered office changed on 19/11/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP 1 Buy now
19 Nov 2002 officers New secretary appointed 3 Buy now
19 Nov 2002 officers New director appointed 3 Buy now
19 Nov 2002 officers New director appointed 4 Buy now
19 Nov 2002 officers New director appointed 3 Buy now
01 Nov 2002 incorporation Incorporation Company 31 Buy now