Advanced company searchLink opens in new window

FONID SERVICES LIMITED

Company number 06205479

Filter by category

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 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2015 DS01 Application to strike the company off the register
28 Aug 2014 AP01 Appointment of Rainer Seitz as a director on 18 August 2014
28 Aug 2014 TM01 Termination of appointment of Brenda Patricia Cocksedge as a director on 18 August 2014
03 Jun 2014 AA Accounts for a dormant company made up to 30 April 2014
02 Jun 2014 AA Accounts for a dormant company made up to 30 April 2013
07 May 2014 DISS40 Compulsory strike-off action has been discontinued
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
01 May 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
07 May 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
07 May 2013 CH01 Director's details changed for Mrs Brenda Patricia Cocksedge on 5 April 2013
16 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
19 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
24 Aug 2011 AA Accounts for a dormant company made up to 30 April 2011
28 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
28 Apr 2011 CH01 Director's details changed for Mrs Brenda Patricia Cocksedge on 5 April 2011
07 May 2010 AA Accounts for a dormant company made up to 30 April 2010
05 May 2010 AA Accounts for a dormant company made up to 30 April 2009
08 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
04 Mar 2010 AP01 Appointment of Brenda Patricia Cocksedge as a director
04 Mar 2010 TM01 Termination of appointment of Imex Executive, Ltd. as a director
04 Mar 2010 TM02 Termination of appointment of Cls Secretaries, Ltd. as a secretary
24 Apr 2009 288c Director's change of particulars / imex executive LTD / 22/04/2009
22 Apr 2009 288c Secretary's change of particulars / cls secretaries LTD / 22/04/2009