Advanced company searchLink opens in new window

FONESTARZ LIMITED

Company number 05030510

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2018 DS01 Application to strike the company off the register
31 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
21 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with updates
31 Jan 2018 TM01 Termination of appointment of Sameh Georgy as a director on 29 December 2017
29 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
20 Sep 2017 AP01 Appointment of Mr Vikas Goel as a director on 15 September 2017
20 Sep 2017 EH01 Elect to keep the directors' register information on the public register
20 Sep 2017 EH03 Elect to keep the secretaries register information on the public register
03 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
28 Nov 2016 AP01 Appointment of Mr Sameh Georgy as a director on 15 November 2016
24 Oct 2016 TM02 Termination of appointment of Pebble Beach Business Services Limited as a secretary on 24 October 2016
11 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
11 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
26 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
14 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
14 Oct 2014 AD02 Register inspection address has been changed to C/O Pebble Beach Business Services Limited 21 Beach Avenue Barton on Sea New Milton Hampshire BH25 7EH
10 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
30 Dec 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
19 Dec 2013 AD01 Registered office address changed from 21 Beach Avenue Barton on Sea New Milton Hampshire BH25 7EH England on 19 December 2013
06 Nov 2013 AP01 Appointment of Ignacio Martín Velasco as a director
06 Nov 2013 TM01 Termination of appointment of David Moreau as a director
02 Oct 2013 TM01 Termination of appointment of Matthew Stecker as a director