Advanced company searchLink opens in new window

THE FONE DEPOT LIMITED

Company number 11105474

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)
13 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2021 DS02 Withdraw the company strike off application
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2020 DS01 Application to strike the company off the register
14 Oct 2020 CS01 Confirmation statement made on 17 June 2020 with updates
14 Oct 2020 PSC01 Notification of Muhammad Hamza Mujeeb as a person with significant control on 17 June 2020
14 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 14 October 2020
14 Oct 2020 TM01 Termination of appointment of Adnan Aziz as a director on 17 June 2020
14 Oct 2020 AP01 Appointment of Mr Muhammad Hamza Mujeeb as a director on 17 June 2020
13 Oct 2020 CH01 Director's details changed for Mr Adnan Aziz on 17 June 2020
13 Oct 2020 AD01 Registered office address changed from 413 North End Road London SW6 1NS England to 57 Sutton Hall Road Hounslow TW5 0PX on 13 October 2020
14 Jul 2020 AD01 Registered office address changed from Suite 11 - a Fitzroy House Lynwood Drive Worcester Park Surrey KT4 7AT England to 413 North End Road London SW6 1NS on 14 July 2020
21 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2020 AD01 Registered office address changed from G-27 Unit 3, Triangle Centre, 399 Uxbridge Road Uxbridge Road Southall UB1 3EJ England to Suite 11 - a Fitzroy House Lynwood Drive Worcester Park Surrey KT4 7AT on 20 April 2020
18 Apr 2020 CS01 Confirmation statement made on 10 December 2019 with no updates
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Mar 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to G-27 Unit 3, Triangle Centre, 399 Uxbridge Road Uxbridge Road Southall UB1 3EJ on 25 March 2019
29 Jan 2019 CS01 Confirmation statement made on 10 December 2018 with updates
11 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-11
  • GBP 1