SERIOUS FOX LIMITED

Onega House Onega House, Sidcup, DA14 6NE, Kent
StatusDISSOLVED
Company No.07105415
CategoryPrivate Limited Company
Incorporated15 Dec 2009
Age14 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 6 months, 10 days

SUMMARY

SERIOUS FOX LIMITED is an dissolved private limited company with number 07105415. It was incorporated 14 years, 6 months, 24 days ago, on 15 December 2009 and it was dissolved 3 years, 6 months, 10 days ago, on 29 December 2020. The company address is Onega House Onega House, Sidcup, DA14 6NE, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2019

Action Date: 15 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-15

Psc name: Mr Josh Crowder

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 May 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-28

Officer name: Mr Josh Crowder

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2017

Action Date: 26 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-26

Capital : 100 GBP

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-07

Officer name: Mr Josh Crowder

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Russell Lee Crowder

Appointment date: 2015-10-12

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-12

Officer name: Mr Josh Crowder

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Handley

Termination date: 2015-07-07

Documents

View document PDF

Change person director company with change date

Date: 11 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-11

Officer name: Alex Handley

Documents

View document PDF

Change person director company with change date

Date: 11 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-11

Officer name: Mr Josh Crowder

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2014

Action Date: 31 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-31

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2013

Action Date: 20 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-20

Officer name: Mr Josh Crowder

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2011

Action Date: 21 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-21

Old address: Dyer and Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alex Handley

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2010

Action Date: 14 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-14

Old address: 38 Taunton Close Bexleyheath Kent DA7 6NN England

Documents

View document PDF

Termination secretary company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Edwards

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Dyer and Co Services Limited

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2010

Action Date: 26 May 2010

Category: Capital

Type: SH01

Date: 2010-05-26

Capital : 1 GBP

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 27 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-27

Officer name: Mr Josh Crowder

Documents

View document PDF

Incorporation company

Date: 15 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JAR IT CONSULTANCY LIMITED

124-126 CHURCH HILL,LOUGHTON,IG10 1LH

Number:10658459
Status:ACTIVE
Category:Private Limited Company

KERRLOVE CONSTRUCTION LIMITED

17 LANGDALE CRESCENT,GRANTHAM,NG31 8DF

Number:03974293
Status:ACTIVE
Category:Private Limited Company

MICROTECHNIC SOLUTIONS LIMITED

20 SANSOME WALK,WORCESTERSHIRE,WR1 1LR

Number:06402511
Status:ACTIVE
Category:Private Limited Company

SIMPLY MARVELLOUS PROPERTIES 2 LIMITED

140 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9SA

Number:11099094
Status:ACTIVE
Category:Private Limited Company

TAMWORTH CAMPING LIMITED

3 ALEXANDRA DRIVE,BURTON ON TRENT,DE13 8PL

Number:04710047
Status:ACTIVE
Category:Private Limited Company

TIME PRODUCTIONS LIMITED

52 GLADSMUIR ROAD,LONDON,N19 3JU

Number:10922737
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source