|
|
12 Nov 2025
|
12 Nov 2025
Confirmation statement made on 31 October 2025 with no updates
|
|
|
31 Oct 2024
|
31 Oct 2024
Director's details changed for Mr Michael Foxley on 31 October 2024
|
|
|
31 Oct 2024
|
31 Oct 2024
Confirmation statement made on 31 October 2024 with no updates
|
|
|
31 Oct 2024
|
31 Oct 2024
Notification of Michael Foxley as a person with significant control on 1 November 2018
|
|
|
19 Aug 2024
|
19 Aug 2024
Director's details changed for Mrs Victoria Jade Foxley on 14 March 2023
|
|
|
04 Dec 2023
|
04 Dec 2023
Confirmation statement made on 31 October 2023 with no updates
|
|
|
14 Mar 2023
|
14 Mar 2023
Registered office address changed from 8a Cinnabar Court, Daresbury Park Daresbury Warrington Cheshire WA4 4GE England to 11a & 11B Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 14 March 2023
|
|
|
18 Jan 2023
|
18 Jan 2023
Compulsory strike-off action has been discontinued
|
|
|
17 Jan 2023
|
17 Jan 2023
Confirmation statement made on 31 October 2022 with no updates
|
|
|
17 Jan 2023
|
17 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
15 Nov 2021
|
15 Nov 2021
Confirmation statement made on 31 October 2021 with no updates
|
|
|
15 Nov 2021
|
15 Nov 2021
Director's details changed for Miss Victoria Jade Quinn on 14 July 2021
|
|
|
09 Jun 2021
|
09 Jun 2021
Registration of charge 116535930002, created on 8 June 2021
|
|
|
07 Jun 2021
|
07 Jun 2021
Registration of charge 116535930001, created on 19 May 2021
|
|
|
15 Feb 2021
|
15 Feb 2021
Change of details for Fox Group Global Limited as a person with significant control on 10 January 2020
|
|
|
04 Jan 2021
|
04 Jan 2021
Confirmation statement made on 31 October 2020 with no updates
|
|
|
27 Nov 2019
|
27 Nov 2019
Confirmation statement made on 31 October 2019 with no updates
|
|
|
02 Nov 2018
|
02 Nov 2018
Current accounting period shortened from 30 November 2019 to 31 July 2019
|
|
|
01 Nov 2018
|
01 Nov 2018
Incorporation
|