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)
02 Oct 2013 TM01 Termination of appointment of Todd Donahue as a director
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Mar 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
06 Mar 2012 AP04 Appointment of Pebble Beach Business Services Limited as a secretary
06 Mar 2012 TM02 Termination of appointment of Pennsec Limited as a secretary
06 Mar 2012 AD01 Registered office address changed from Abacus House 33 Gutter Lane London England EC2V 8AR England on 6 March 2012
26 Jul 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
14 Jul 2011 AD01 Registered office address changed from 2 New Square Lincoln's Inn London WC2A 3RZ England on 14 July 2011
14 Jul 2011 TM02 Termination of appointment of Dawsons Secretarial Services Limited as a secretary
14 Jul 2011 AP04 Appointment of Pennsec Limited as a secretary
31 Mar 2011 AA Accounts for a dormant company made up to 30 November 2010
01 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
12 Jan 2011 AP01 Appointment of Mr Matthew Menniti Stecker as a director
12 Jan 2011 AD01 Registered office address changed from Suite 2 Clare Hall Parsons Green St Ives Cambridgeshire PE27 4WY on 12 January 2011
12 Jan 2011 AP01 Appointment of Mr Todd Daniel Donahue as a director
12 Jan 2011 AP04 Appointment of Dawsons Secretarial Services Limited as a secretary
11 Jan 2011 TM02 Termination of appointment of Castaing & Co Limited as a secretary
11 Jan 2011 TM01 Termination of appointment of Grant Smuts as a director
11 Jan 2011 TM01 Termination of appointment of Charles Fairpo as a director
10 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
01 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Grant Timothy Smuts on 30 January 2010
01 Feb 2010 CH04 Secretary's details changed for Castaing & Co Limited on 30 January 2010