Advanced company searchLink opens in new window

JOHNNY FONTANE'S LIMITED

Company number 07484613

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)
08 Aug 2015 AA Accounts for a dormant company made up to 31 January 2015
10 Jul 2015 TM01 Termination of appointment of Mark Kenneth Ryan as a director on 10 July 2015
18 Jun 2015 AP01 Appointment of Mr Geoffrey Stuart Marshall as a director on 10 June 2015
09 Jun 2015 AD01 Registered office address changed from 15 - 17 Duncan Street Leeds LS1 6DQ to 13 Duncan Street Leeds LS1 6DQ on 9 June 2015
03 Feb 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
23 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
08 Apr 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
21 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
21 Mar 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
21 Mar 2013 TM01 Termination of appointment of George Abboudi as a director
21 Mar 2013 TM01 Termination of appointment of Elliot Abboudi as a director
21 Mar 2013 AD01 Registered office address changed from 15 - 17 Duncan Street Leeds LS1 6DQ England on 21 March 2013
20 Mar 2013 AP01 Appointment of Mark Kenneth Ryan as a director
20 Mar 2013 TM01 Termination of appointment of George Abboudi as a director
20 Mar 2013 TM01 Termination of appointment of Elliot Abboudi as a director
20 Mar 2013 AD01 Registered office address changed from C/O Unit 1 40 Great George Street Leeds West Yorkshire LS1 3DL United Kingdom on 20 March 2013
10 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
11 Feb 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
31 Jan 2012 CH01 Director's details changed for Elliot Joseph Abboudi on 6 January 2011
31 Jan 2012 AD01 Registered office address changed from 44 Rawdon Road Horsforth Leeds West Yorkshire LS18 5EW on 31 January 2012
29 Jul 2011 SH01 Statement of capital following an allotment of shares on 29 July 2011
  • GBP 2
29 Jul 2011 SH01 Statement of capital following an allotment of shares on 28 July 2011
  • GBP 2
29 Jul 2011 CERTNM Company name changed the minced cow LTD\certificate issued on 29/07/11
  • RES15 ‐ Change company name resolution on 2011-07-28
  • NM01 ‐ Change of name by resolution
28 Jul 2011 SH01 Statement of capital following an allotment of shares on 28 July 2011
  • GBP 1
28 Jul 2011 AP01 Appointment of Mr George Joseph Abboudi as a director