Mn Fox Bidco Limited

DataGardener
dissolved
Unknown

Mn Fox Bidco Limited

09761659Private Limited With Share Capital

1 Myrtle Road, Brentwood, Essex, CM145EG
Incorporated

03/09/2015

Company Age

10 years

Directors

3

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Mn Fox Bidco Limited (09761659) is a private limited with share capital incorporated on 03/09/2015 (10 years old) and registered in essex, CM145EG. The company operates under SIC code 64209 and is classified as Unknown.

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 03/09/2015
CM145EG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

51
Gazette Dissolved Voluntary
Category:Gazette
Date:04-01-2022
Capital Allotment Shares
Category:Capital
Date:17-11-2021
Gazette Notice Voluntary
Category:Gazette
Date:12-10-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:01-10-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:24-09-2021
Legacy
Category:Capital
Date:24-09-2021
Legacy
Category:Insolvency
Date:24-09-2021
Resolution
Category:Resolution
Date:24-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-07-2021
Legacy
Category:Accounts
Date:16-07-2021
Legacy
Category:Other
Date:16-07-2021
Legacy
Category:Other
Date:16-07-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:18-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2019
Resolution
Category:Resolution
Date:21-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:14-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:28-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2015
Resolution
Category:Resolution
Date:02-11-2015
Capital Allotment Shares
Category:Capital
Date:23-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2015
Incorporation Company
Category:Incorporation
Date:03-09-2015

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/12/2021
Filing Date02/07/2021
Latest Accounts31/12/2019

Trading Addresses

1 Myrtle Road, Warley, Brentwood, CM145EGRegistered

Contact

1 Myrtle Road, Brentwood, Essex, CM145EG