Advanced company searchLink opens in new window

FON LIMITED

Company number 05160737

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2017 DS01 Application to strike the company off the register
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Aug 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
12 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
12 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Nov 2015 CH01 Director's details changed for Mr Martin Varsavsky on 17 September 2015
02 Nov 2015 CH01 Director's details changed for Mr Alexander Puregger on 7 September 2015
09 Oct 2015 AR01 Annual return made up to 21 July 2015
Statement of capital on 2015-10-09
  • GBP 1,000
17 Sep 2015 AD01 Registered office address changed from 4th Floor Woolverstone House 61-62 Berners Street London W1T 3NJ to Berners House 47-48 Berners Street London W1T 3NF on 17 September 2015
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Jul 2014 AR01 Annual return made up to 23 June 2014
Statement of capital on 2014-08-08
  • GBP 1,000
14 May 2014 CH04 Secretary's details changed for Eriska Secretaries Limited on 30 April 2014
15 Jan 2014 CH01 Director's details changed for Mr Martin Varsavsky on 13 January 2014
15 Jan 2014 CH01 Director's details changed for Mr Alexander Puregger on 13 January 2014
15 Jan 2014 AD01 Registered office address changed from C/O Jag Shaw Baker 33 St James's Square London SW1Y 4JS on 15 January 2014
20 Aug 2013 TM02 Termination of appointment of Br Secretaries Ltd as a secretary
20 Aug 2013 AP04 Appointment of Eriska Secretaries Limited as a secretary
26 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
05 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Feb 2013 AD01 Registered office address changed from 8 Clifford Street London W1S 2LQ on 28 February 2013
20 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
17 May 2012 AA Accounts for a dormant company made up to 31 December 2011
31 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010