Advanced company searchLink opens in new window

FONE VENTURE LIMITED

Company number 07248452

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)
08 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
08 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 8 February 2018
18 May 2017 4.68 Liquidators' statement of receipts and payments to 8 February 2017
15 Apr 2016 4.68 Liquidators' statement of receipts and payments to 8 February 2016
12 May 2015 4.68 Liquidators' statement of receipts and payments to 8 February 2015
02 Jun 2014 4.68 Liquidators' statement of receipts and payments to 8 February 2014
25 Mar 2013 4.68 Liquidators' statement of receipts and payments to 8 February 2013
08 May 2012 4.68 Liquidators' statement of receipts and payments to 8 February 2012
08 May 2012 600 Appointment of a voluntary liquidator
16 Feb 2011 4.20 Statement of affairs with form 4.19
16 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
31 Jan 2011 AD01 Registered office address changed from Room 40-44 Orchard Business Centre Orchard House Orchard Street Swansea West Glamorgan SA1 5AS United Kingdom on 31 January 2011
08 Dec 2010 AD01 Registered office address changed from Morgan Hemp & Company Walter Road Swansea West Glamorgan SA1 5QF United Kingdom on 8 December 2010
23 Nov 2010 AP01 Appointment of Mr Sascha Lopez as a director
23 Nov 2010 TM01 Termination of appointment of Yvonne Mcgarry as a director
03 Aug 2010 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 August 2010
02 Aug 2010 AP01 Appointment of Mrs Yvonne Gillian Mcgarry as a director
02 Aug 2010 TM01 Termination of appointment of Sascha Lopez as a director
02 Aug 2010 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 2
10 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)