- Company Overview for FOXY BROWN'S ENTERPRISES LTD (06078431)
- Filing history for FOXY BROWN'S ENTERPRISES LTD (06078431)
- People for FOXY BROWN'S ENTERPRISES LTD (06078431)
- Charges for FOXY BROWN'S ENTERPRISES LTD (06078431)
- More for FOXY BROWN'S ENTERPRISES LTD (06078431)
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) |
---|---|---|---|
06 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
07 Apr 2016 | AD01 | Registered office address changed from 19 the Huntings Church Close Broadway Worcestershire WR12 7AH to C/O Peter Brown 9 Lifford Gardens Broadway Worcestershire WR12 7DA on 7 April 2016 | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
30 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
12 May 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
12 May 2014 | AD03 | Register(s) moved to registered inspection location | |
12 May 2014 | AD02 | Register inspection address has been changed | |
12 May 2014 | TM02 | Termination of appointment of Eleanor Brown as a secretary | |
05 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Mar 2013 | AP01 | Appointment of Mr Peter Cairns Brown as a director | |
11 Mar 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
10 Mar 2013 | TM01 | Termination of appointment of Robert Brown as a director | |
30 Nov 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
19 Jun 2012 | AD01 | Registered office address changed from 20 Gordon Close Broadway Worcestershire WR12 7BJ on 19 June 2012 | |
23 Apr 2012 | CERTNM |
Company name changed spencer brown enterprises LTD.\certificate issued on 23/04/12
|
|
29 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
29 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 |