Advanced company searchLink opens in new window

FONE CUSTOMIZE LTD

Company number 07738008

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)
05 Apr 2019 BONA Bona Vacantia disclaimer
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2016 SOAS(A) Voluntary strike-off action has been suspended
23 Nov 2016 DS01 Application to strike the company off the register
15 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
12 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
18 Oct 2013 CERTNM Company name changed fone accessorize LTD\certificate issued on 18/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
  • NM01 ‐ Change of name by resolution
11 Oct 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
11 Oct 2013 CH01 Director's details changed for Mr Steven John Handyside on 11 August 2013
10 May 2013 AA Total exemption small company accounts made up to 31 August 2012
22 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
24 Oct 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
11 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)