WW FOX COURT LIMITED

09571174
3RD FLOOR 207 REGENT STREET LONDON UNITED KINGDOM W1B 3HH

Documents

Documents
Date Category Description Pages
17 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
11 Oct 2022 gazette Gazette Notice Voluntary 1 Buy now
29 Sep 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
23 May 2022 officers Change of particulars for director (Justin Bradley Jones) 2 Buy now
23 May 2022 officers Change of particulars for director (Justin Bradley Jones) 2 Buy now
11 Nov 2021 accounts Annual Accounts 16 Buy now
26 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2021 officers Appointment of director (Justin Bradley Jones) 2 Buy now
06 Apr 2021 officers Termination of appointment of director (Abraham Joseph Safdie) 1 Buy now
02 Mar 2021 officers Appointment of director (Mr Mathieu Julien Nicolas Proust) 2 Buy now
28 Feb 2021 officers Termination of appointment of director (Anthony Yazbeck) 1 Buy now
05 Jan 2021 accounts Annual Accounts 21 Buy now
28 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 officers Change of particulars for director (Mr Abraham Joseph Safdie) 2 Buy now
10 Oct 2019 accounts Annual Accounts 14 Buy now
26 Jul 2019 officers Change of particulars for director (Mr Anthony Yazbeck) 2 Buy now
25 Jul 2019 officers Change of particulars for director (Mr Anthony Yazbeck) 2 Buy now
09 Jul 2019 officers Change of particulars for director (Mr Abraham Joseph Safdie) 2 Buy now
29 May 2019 officers Change of particulars for corporate secretary (7Side Secretarial Ltd) 1 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 12 Buy now
01 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2017 officers Appointment of director (Mr Anthony Yazbeck) 2 Buy now
14 Nov 2017 officers Termination of appointment of director (Michael Nolan Jr.) 1 Buy now
04 Oct 2017 accounts Annual Accounts 12 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Mar 2017 accounts Annual Accounts 7 Buy now
17 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
23 May 2016 annual-return Annual Return 5 Buy now
18 Jan 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Dec 2015 officers Appointment of director (Mr Michael Nolan Jr.) 2 Buy now
10 Dec 2015 officers Appointment of director (Mr Abraham Joseph Safdie) 2 Buy now
10 Dec 2015 officers Termination of appointment of director (Christian Matthew Lee) 1 Buy now
09 Dec 2015 officers Termination of appointment of director (Jennifer Berrent) 1 Buy now
09 Nov 2015 officers Appointment of corporate secretary (7Side Secretarial Ltd) 2 Buy now
09 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2015 officers Appointment of director (Christian Matthew Lee) 2 Buy now
31 Jul 2015 officers Termination of appointment of director (Michael Gross) 1 Buy now
01 May 2015 incorporation Incorporation Company 50 Buy now