- Company Overview for JOHNNY FONTANE'S LIMITED (07484613)
- Filing history for JOHNNY FONTANE'S LIMITED (07484613)
- People for JOHNNY FONTANE'S LIMITED (07484613)
- More for JOHNNY FONTANE'S LIMITED (07484613)
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
|
|
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
|
|
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
|
|
29 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 28 July 2011
|
|
29 Jul 2011 | CERTNM |
Company name changed the minced cow LTD\certificate issued on 29/07/11
|
|
28 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 28 July 2011
|
|
28 Jul 2011 | AP01 | Appointment of Mr George Joseph Abboudi as a director |