- Company Overview for FONZ AND THE POET LIMITED (10920604)
- Filing history for FONZ AND THE POET LIMITED (10920604)
- People for FONZ AND THE POET LIMITED (10920604)
- More for FONZ AND THE POET LIMITED (10920604)
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) |
---|---|---|---|
30 Aug 2022 | AA01 | Previous accounting period extended from 31 August 2021 to 28 February 2022 | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
31 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
04 Nov 2019 | AP01 | Appointment of Mr Benjamin Thomas Bateman as a director on 30 October 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Damien Nicholas Luka Handley as a director on 30 October 2019 | |
04 Nov 2019 | PSC07 | Cessation of Damien Nicholas Luke Hadley as a person with significant control on 30 October 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
18 Oct 2019 | PSC01 | Notification of Damien Nicholas Luke Hadley as a person with significant control on 1 September 2018 | |
18 Oct 2019 | PSC01 | Notification of David Cooper as a person with significant control on 1 September 2018 | |
18 Oct 2019 | PSC01 | Notification of Huw William Jenkins as a person with significant control on 1 September 2018 | |
18 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 18 October 2019 | |
12 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 1 September 2018
|
|
30 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
14 Aug 2018 | TM01 | Termination of appointment of Christian James Grace as a director on 1 January 2018 | |
26 Jan 2018 | AD01 | Registered office address changed from The Business Centre 1 Peniel Green Road Llansamlet Swansea SA7 9AP United Kingdom to 24 Shelone Terrace Briton Ferry Neath SA11 2UE on 26 January 2018 | |
17 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-17
|