Advanced company searchLink opens in new window

FONEGSM LIMITED

Company number 06408236

Filter by category

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2019 DS01 Application to strike the company off the register
16 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
18 Mar 2019 AD01 Registered office address changed from 79 Cavendish Gardens Barking IG11 9DU England to 7 Joan Road Dagenham RM8 1QU on 18 March 2019
26 Feb 2019 AA Total exemption full accounts made up to 31 October 2018
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
13 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
15 Sep 2017 AD01 Registered office address changed from 73 Sunnyside Road Ilford Essex IG1 1HX to 79 Cavendish Gardens Barking IG11 9DU on 15 September 2017
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
17 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
07 Jul 2017 PSC01 Notification of Zohaib Hassan as a person with significant control on 24 June 2017
07 Jul 2017 CH01 Director's details changed for Zohaib Hassan on 7 July 2017
07 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
10 May 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Dec 2015 TM02 Termination of appointment of Khuram Shahzad as a secretary on 20 December 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
10 Nov 2014 AD01 Registered office address changed from 27 Oxford Street London W1D 2DP to 73 Sunnyside Road Ilford Essex IG1 1HX on 10 November 2014
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
09 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
10 Feb 2014 AD01 Registered office address changed from 25 Leighton Avenue London E12 6JW United Kingdom on 10 February 2014
05 Aug 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Sep 2012 AD01 Registered office address changed from 67 Oxford Street London W1D 2EN United Kingdom on 26 September 2012