Advanced company searchLink opens in new window

3FOX INTERNATIONAL LIMITED

Company number 05114035

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
05 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
26 Jan 2021 TM01 Termination of appointment of Jamila Mary Stone as a director on 5 October 2020
19 Dec 2020 PSC07 Cessation of Jamila Mary Stone as a person with significant control on 5 October 2020
19 Dec 2020 PSC07 Cessation of Ionut Florin Covaci as a person with significant control on 5 October 2020
19 Dec 2020 TM01 Termination of appointment of Ionut Florin Covaci as a director on 5 October 2020
19 Dec 2020 AP01 Appointment of Mr John Dunsmore as a director on 5 October 2020
19 Dec 2020 PSC01 Notification of John Dunsmore as a person with significant control on 5 October 2020
02 Oct 2020 AD01 Registered office address changed from Swan Buildings Swan Street Manchester M4 5JW England to Unit 2 18 Fisher Street Carlisle CA3 8RH on 2 October 2020
30 Sep 2020 PSC01 Notification of Ionut Florin Covaci as a person with significant control on 25 September 2020
30 Sep 2020 AP01 Appointment of Mr Ionut Florin Covaci as a director on 25 September 2020
23 Jul 2020 PSC01 Notification of Jamila Mary Stone as a person with significant control on 17 July 2020
23 Jul 2020 AP01 Appointment of Jamila Mary Stone as a director on 17 July 2020
23 Jul 2020 AD01 Registered office address changed from Sunley House Ground Floor East 4 Bedford Park Croydon CR0 2AP United Kingdom to Swan Buildings Swan Street Manchester M4 5JW on 23 July 2020
23 Jul 2020 PSC07 Cessation of Julian Charles Hubert Fox as a person with significant control on 17 July 2020
23 Jul 2020 TM01 Termination of appointment of Julian Charles Hubert Fox as a director on 17 July 2020
23 Jul 2020 TM02 Termination of appointment of Julian Charles Hubert Fox as a secretary on 17 July 2020
23 Jul 2020 TM01 Termination of appointment of Toby Richard Hubert Fox as a director on 17 July 2020
01 Jun 2020 MR01 Registration of charge 051140350002, created on 28 May 2020
28 May 2020 MR01 Registration of charge 051140350001, created on 22 May 2020
20 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates