Advanced company searchLink opens in new window

FFONAU LTD

Company number 11710967

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2019 DS01 Application to strike the company off the register
04 Sep 2019 PSC04 Change of details for Mr Damien Spooner-Cleverly as a person with significant control on 1 September 2019
04 Sep 2019 AD01 Registered office address changed from 17 King George Court Sketty Swansea SA2 8AR United Kingdom to Dark Gate Offices Red Street Carmarthen SA31 1QL on 4 September 2019
04 Sep 2019 CH01 Director's details changed for Mr Damian Spooner-Cleverly on 1 September 2019
30 Aug 2019 AD01 Registered office address changed from 63 Charles Street Milford Haven Pembrokeshire SA73 2HA to 17 King George Court Sketty Swansea SA2 8AR on 30 August 2019
11 Jul 2019 PSC07 Cessation of Richard Charles John Hughes as a person with significant control on 1 July 2019
11 Jul 2019 PSC01 Notification of Damien Spooner-Cleverly as a person with significant control on 1 July 2019
10 Jul 2019 TM01 Termination of appointment of Richard Charles John Hughes as a director on 1 July 2019
10 Jul 2019 AP01 Appointment of Mr Damian Spooner-Cleverly as a director on 1 July 2019
25 Jun 2019 TM01 Termination of appointment of Damian Spooner-Cleverly as a director on 11 June 2019
24 Jun 2019 AP01 Appointment of Mr Damian Spooner-Cleverly as a director on 11 June 2019
09 May 2019 CH01 Director's details changed for Mr Richard Charles John Hughes on 29 April 2019
09 May 2019 PSC04 Change of details for Mr Richard Charles John Hughes as a person with significant control on 29 April 2019
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
09 May 2019 PSC01 Notification of Richard Charles John Hughes as a person with significant control on 29 April 2019
09 May 2019 PSC07 Cessation of Kristian Rees as a person with significant control on 29 April 2019
07 May 2019 AD01 Registered office address changed from 63 Charles Street Milford Haven Pembrokeshire SA73 2HA United Kingdom to 63 Charles Street Milford Haven Pembrokeshire SA73 2HA on 7 May 2019
02 May 2019 AP01 Appointment of Mr Richard Charles John Hughes as a director on 29 April 2019
02 May 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 63 Charles Street Milford Haven Pembrokeshire SA73 2HA on 2 May 2019
29 Apr 2019 TM01 Termination of appointment of David Richard Peart as a director on 23 April 2019
20 Mar 2019 AP01 Appointment of Mr David Richard Peart as a director on 20 March 2019
20 Mar 2019 TM01 Termination of appointment of Kristian Rees as a director on 20 March 2019
04 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-04
  • GBP 100