- Company Overview for FFONAU LTD (11710967)
- Filing history for FFONAU LTD (11710967)
- People for FFONAU LTD (11710967)
- More for FFONAU LTD (11710967)
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
Statement of capital on 2018-12-04
|