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 Aug 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
25 Aug 2012 CH01 Director's details changed for Zohaib Hassan on 25 June 2012
07 Aug 2012 AD01 Registered office address changed from 153 Church Road London E12 6AF United Kingdom on 7 August 2012
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
31 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
02 Jul 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
01 Mar 2011 AD01 Registered office address changed from 53 Oxford Street London W1D 2EG United Kingdom on 1 March 2011
30 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
22 Jul 2010 AD01 Registered office address changed from 79 Cavendish Gardens Barking Essex IG11 9DU United Kingdom on 22 July 2010
08 Jul 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
08 Jul 2010 CH01 Director's details changed for Zohaib Hassan on 24 June 2010
08 Jul 2010 CH03 Secretary's details changed for Khuram Shahzad on 24 June 2010
01 Jul 2010 AD01 Registered office address changed from 751a Romford Road Manor Park London E12 5AW on 1 July 2010
09 Nov 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
06 Nov 2009 CH01 Director's details changed for Zohaib Hassan on 1 October 2009
05 Aug 2009 AA Accounts for a dormant company made up to 31 October 2008
12 Nov 2008 363a Return made up to 24/10/08; full list of members
23 Oct 2008 288b Appointment terminated director waqas shah
23 Oct 2008 288a Director appointed zohaib hassan
04 Nov 2007 288b Director resigned
04 Nov 2007 288b Secretary resigned
04 Nov 2007 288a New director appointed
04 Nov 2007 288a New secretary appointed
04 Nov 2007 287 Registered office changed on 04/11/07 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN
24 Oct 2007 NEWINC Incorporation