Advanced company searchLink opens in new window

2020 PHONES LTD

Company number 12137916

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)
03 Jul 2024 CS01 Confirmation statement made on 2 June 2024 with no updates
23 May 2024 AA Micro company accounts made up to 31 August 2023
05 Jun 2023 CERTNM Company name changed ar fast food LTD\certificate issued on 05/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-01
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
02 Jun 2023 AD01 Registered office address changed from 1st Floor, 74 Lower Dartmouth Street Birmingham B9 4LA England to 901 Chester Road Erdington Birmingham B24 0HJ on 2 June 2023
25 May 2023 AA Micro company accounts made up to 31 August 2022
06 Sep 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
09 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
23 Apr 2021 AA Micro company accounts made up to 31 August 2020
05 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 4 August 2020
05 Feb 2021 RP04AP01 Second filing for the appointment of Mr Usman Ali Rizvi as a director
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 CS01 Confirmation statement made on 4 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/02/21
01 Dec 2020 PSC01 Notification of Usman Ali Rizvi as a person with significant control on 15 July 2020
01 Dec 2020 PSC07 Cessation of Raheela Zahid as a person with significant control on 15 July 2020
01 Dec 2020 TM01 Termination of appointment of Raheela Zahid as a director on 15 July 2020
01 Dec 2020 AP01 Appointment of Mr Usman Ali Rizvi as a director on 15 July 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 05/02/21
01 Dec 2020 AD01 Registered office address changed from 29 Constitution Hill Birmingham B19 3LE England to 1st Floor, 74 Lower Dartmouth Street Birmingham B9 4LA on 1 December 2020
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-05
  • GBP 100

Statement of capital on 2021-02-05
  • GBP 100