Advanced company searchLink opens in new window

WATERFOX LIMITED

Company number 08071145

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)
15 Jan 2016 TM01 Termination of appointment of a director
15 Jan 2016 TM01 Termination of appointment of Samuel John Tilston as a director on 16 November 2015
15 Jan 2016 TM01 Termination of appointment of a director
15 Jan 2016 TM01 Termination of appointment of a director
15 Jan 2016 TM01 Termination of appointment of a director
10 Jan 2016 TM01 Termination of appointment of Kevin William Taylor as a director on 16 November 2015
10 Jan 2016 TM01 Termination of appointment of Stephen John Ormerod as a director on 16 November 2015
10 Jan 2016 TM01 Termination of appointment of Adam Green as a director on 16 November 2015
10 Jan 2016 CH01 Director's details changed for Alexandros Kontos on 11 December 2015
10 Jan 2016 TM01 Termination of appointment of Andrew Peter Crossland as a director on 16 November 2015
23 Dec 2015 AD01 Registered office address changed from Fourways House 57 Hilton Street Northern Quarter Manchester M1 2EJ to 101 Sinclair Road Chingford London E4 8PP on 23 December 2015
27 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
05 May 2015 AD01 Registered office address changed from C/O Crossland Technology Investments Limited Floor 22 City Tower Piccadilly Plaza Manchester M1 4BT to Fourways House 57 Hilton Street Northern Quarter Manchester M1 2EJ on 5 May 2015
01 May 2015 AP01 Appointment of Mr Kevin William Taylor as a director on 1 February 2015
01 May 2015 CH01 Director's details changed for Mr Andrew Peter Crossland on 29 March 2015
01 May 2015 CH01 Director's details changed for Mr Stephen John Ormerod on 27 March 2015
01 Sep 2014 CH01 Director's details changed for Adam Green on 1 August 2014
15 Aug 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
23 Jul 2014 AP01 Appointment of Mr Stephen John Ormerod as a director on 14 July 2014
25 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jun 2014 SH01 Statement of capital following an allotment of shares on 18 June 2014
  • GBP 1,000
25 Jun 2014 AP01 Appointment of Adam Green as a director
25 Jun 2014 AP01 Appointment of Andrew Peter Crossland as a director
25 Jun 2014 AP01 Appointment of Samuel John Tilston as a director