- Company Overview for FON INDUSTRIES LIMITED (09841993)
- Filing history for FON INDUSTRIES LIMITED (09841993)
- People for FON INDUSTRIES LIMITED (09841993)
- More for FON INDUSTRIES LIMITED (09841993)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2018 | AA | Micro company accounts made up to 31 October 2017 | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
18 Sep 2017 | AD01 | Registered office address changed from Cavendish House Littlewood Drive Cleckheaton Bradford BD19 4TE to 8 Ivegate Yeadon Leeds LS19 7RE on 18 September 2017 | |
13 Sep 2017 | AA | Micro company accounts made up to 31 October 2016 | |
31 Jul 2017 | TM01 | Termination of appointment of Matthew Lee Whitaker as a director on 31 July 2017 | |
03 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2016 | CH01 | Director's details changed for Mr Craig Stephen Walker on 30 November 2016 | |
25 Nov 2016 | AP01 | Appointment of Mr Craig Stephen Walker as a director on 18 November 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of Leon Pryce as a director on 22 November 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
01 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
29 Jan 2016 | AP01 | Appointment of Mr Leon Pryce as a director on 14 January 2016 | |
25 Jan 2016 | AD01 | Registered office address changed from Unit 11 Tong Road Leeds LS12 3BG United Kingdom to Cavendish House Littlewood Drive Cleckheaton Bradford BD19 4TE on 25 January 2016 | |
26 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-26
|