Advanced company searchLink opens in new window

FTONIK LTD

Company number 08248890

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)
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2015 SH01 Statement of capital following an allotment of shares on 31 January 2015
  • GBP 1,637
24 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,289
09 Dec 2014 AD01 Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA to 2nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB on 9 December 2014
11 Nov 2014 SH01 Statement of capital following an allotment of shares on 15 October 2014
  • GBP 1,259
03 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
03 Nov 2014 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 1,096
03 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 August 2014
  • GBP 1,000
10 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
09 May 2014 CH01 Director's details changed for Mr Alejandro Amengual on 5 May 2014
08 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2014 AR01 Annual return made up to 11 October 2013 with full list of shareholders
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2013 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW England on 23 September 2013
18 Sep 2013 CH01 Director's details changed for Mr Alejandro Amengual on 1 September 2013
02 May 2013 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013
29 Apr 2013 TM01 Termination of appointment of Julian Anthony Cunningham as a director on 29 April 2013
29 Apr 2013 TM01 Termination of appointment of Joel Dalmau as a director on 29 April 2013
11 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted