Warrington
Cheshire
WA4 4GE
Director Name | Mrs Victoria Jade Foxley |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8a Cinnabar Court, Daresbury Park Daresbury Warrington Cheshire WA4 4GE |
Registered Address | 11a & 11b Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
8 June 2021 | Delivered on: 9 June 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
19 May 2021 | Delivered on: 7 June 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
4 December 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Accounts for a small company made up to 31 July 2022 (9 pages) |
14 March 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 (1 page) |
18 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2023 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
26 April 2022 | Accounts for a small company made up to 31 July 2021 (7 pages) |
15 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
15 November 2021 | Director's details changed for Miss Victoria Jade Quinn on 14 July 2021 (2 pages) |
9 June 2021 | Registration of charge 116535930002, created on 8 June 2021 (10 pages) |
7 June 2021 | Registration of charge 116535930001, created on 19 May 2021 (42 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
15 February 2021 | Change of details for Fox Group Global Limited as a person with significant control on 10 January 2020 (2 pages) |
4 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
6 March 2020 | Accounts for a dormant company made up to 31 July 2019 (3 pages) |
27 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
2 November 2018 | Current accounting period shortened from 30 November 2019 to 31 July 2019 (1 page) |
1 November 2018 | Incorporation
Statement of capital on 2018-11-01
|