Advanced company searchLink opens in new window

FONIX INTERACTIVE LIMITED

Company number 08777289

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2016 DS01 Application to strike the company off the register
23 Dec 2015 AA Audit exemption subsidiary accounts made up to 30 June 2015
23 Dec 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/15
17 Nov 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/15
17 Nov 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/15
16 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 95
16 Nov 2015 CH01 Director's details changed for Mr William Richard Neale on 21 September 2015
13 May 2015 AA01 Current accounting period shortened from 30 November 2015 to 30 June 2015
23 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
15 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-15
  • GBP 95
15 Nov 2014 CH01 Director's details changed for Mr William Richard Neale on 1 July 2014
12 Jul 2014 AD01 Registered office address changed from the Barley Mow Centre 10 Barley Mow Passage London W4 4PH England on 12 July 2014
13 Jan 2014 SH01 Statement of capital following an allotment of shares on 13 January 2014
  • GBP 95
13 Jan 2014 AP01 Appointment of Mr Robert Henry Weisz as a director
15 Nov 2013 NEWINC Incorporation