- Company Overview for FONE SAVVY LIMITED (08137645)
- Filing history for FONE SAVVY LIMITED (08137645)
- People for FONE SAVVY LIMITED (08137645)
- More for FONE SAVVY LIMITED (08137645)
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) |
---|---|---|---|
07 Jun 2019 | AA | Micro company accounts made up to 30 June 2018 | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2018 | PSC02 | Notification of Unilink Technology Services Limited as a person with significant control on 1 June 2018 | |
26 Jul 2018 | PSC07 | Cessation of Francis Toye as a person with significant control on 1 June 2018 | |
16 Jun 2018 | AP01 | Appointment of Mr Francis Toye as a director on 25 May 2018 | |
08 Jun 2018 | PSC01 | Notification of Francis Toye as a person with significant control on 25 May 2018 | |
04 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 4 June 2018 | |
02 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
01 Jun 2018 | AD01 | Registered office address changed from 27 st. Cuthberts Street Bedford MK40 3JG England to 5 Lavington Street London SE1 0NZ on 1 June 2018 | |
01 Jun 2018 | AA01 | Current accounting period shortened from 31 July 2018 to 30 June 2018 | |
01 Jun 2018 | TM01 | Termination of appointment of Ben James Sturge as a director on 25 May 2018 | |
11 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
20 Dec 2017 | PSC08 | Notification of a person with significant control statement | |
20 Dec 2017 | PSC07 | Cessation of Allen Sydney as a person with significant control on 1 December 2017 | |
22 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
20 Jul 2017 | PSC04 | Change of details for Mr Allen Sydney as a person with significant control on 1 March 2017 | |
19 Jul 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2017 | TM01 | Termination of appointment of Allan Sydney as a director on 1 March 2017 | |
11 Aug 2016 | AP01 | Appointment of Mr Benjamin James Sturge as a director on 15 July 2015 | |
12 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
12 Jul 2016 | AD01 | Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD to 27 st. Cuthberts Street Bedford MK40 3JG on 12 July 2016 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 |