Newfox Ltd

DataGardener
newfox ltd
dissolved
Unknown

Newfox Ltd

05236863Private Limited With Share Capital

Floor 2 10 Wellington Place, Leeds, LS14AP
Incorporated

21/09/2004

Company Age

21 years

Directors

1

Employees

SIC Code

63110

Risk

not scored

Company Overview

Registration, classification & business activity

Newfox Ltd (05236863) is a private limited with share capital incorporated on 21/09/2004 (21 years old) and registered in leeds, LS14AP. The company operates under SIC code 63110 - data processing, hosting and related activities.

Newfox italigning with you strategically to help you achieve your goalsan efficient and effective approach to your technology requirementsit solutions telecoms cyber security it solutions teamprofessional services24 hour supportit procurementmanaged hostingmanaged backupunified communicationsoffice ...

Private Limited With Share Capital
SIC: 63110
Unknown
Incorporated 21/09/2004
LS14AP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

80
Gazette Dissolved Liquidation
Category:Gazette
Date:21-12-2024
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:21-09-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-09-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-06-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-01-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:14-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-07-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-12-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:13-10-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-07-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:01-02-2022
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:09-01-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:15-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2021
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:10-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-08-2021
Memorandum Articles
Category:Incorporation
Date:25-09-2020
Resolution
Category:Resolution
Date:25-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2020
Capital Allotment Shares
Category:Capital
Date:18-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2012
Legacy
Category:Mortgage
Date:10-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2012
Termination Director Company With Name
Category:Officers
Date:08-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-09-2011
Termination Secretary Company With Name
Category:Officers
Date:20-05-2011
Legacy
Category:Mortgage
Date:07-04-2011
Capital Allotment Shares
Category:Capital
Date:21-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:06-12-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-01-2010
Termination Director Company With Name
Category:Officers
Date:11-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:07-01-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-12-2009
Legacy
Category:Annual Return
Date:21-09-2009
Legacy
Category:Annual Return
Date:08-10-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-10-2008
Legacy
Category:Annual Return
Date:08-10-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-10-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-01-2007
Legacy
Category:Annual Return
Date:28-09-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-10-2005
Legacy
Category:Annual Return
Date:29-09-2005
Legacy
Category:Officers
Date:29-10-2004
Legacy
Category:Officers
Date:19-10-2004
Legacy
Category:Address
Date:19-10-2004
Legacy
Category:Capital
Date:19-10-2004
Legacy
Category:Address
Date:23-09-2004
Legacy
Category:Officers
Date:23-09-2004
Legacy
Category:Officers
Date:23-09-2004
Incorporation Company
Category:Incorporation
Date:21-09-2004

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2021
Filing Date24/09/2020
Latest Accounts31/03/2020

Trading Addresses

Floor 2 10 Wellington Place, Leeds, LS14APRegistered
Unit 4 Cliff Park, Morley, Leeds, West Yorkshire, LS270RY

Contact

01138874311
newfox.it
Floor 2 10 Wellington Place, Leeds, LS14AP