Advanced company searchLink opens in new window

FONEANDFIX LIMITED

Company number SC431378

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)
01 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2014 DS01 Application to strike the company off the register
02 Oct 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
02 Oct 2014 AP01 Appointment of Mr Muhammad Jahangir as a director on 1 September 2014
02 Oct 2014 TM01 Termination of appointment of Ahmad Ali as a director on 31 August 2014
04 Sep 2014 AP01 Appointment of Mr Ahmad Ali as a director on 1 August 2014
04 Sep 2014 TM01 Termination of appointment of Shoaib Anwar as a director on 1 August 2014
07 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
30 Apr 2013 TM01 Termination of appointment of Shoaib Anwar as a director on 30 April 2013
30 Apr 2013 AP01 Appointment of Mr Shoaib Anwar as a director on 29 April 2013
30 Apr 2013 AP01 Appointment of Mr Shoaib Anwar as a director on 29 April 2013
29 Apr 2013 TM01 Termination of appointment of Sanam Walayat Ashraf as a director on 25 April 2013
10 Jan 2013 AP01 Appointment of Ms Sanam Walayat Ashraf as a director on 29 August 2012
07 Nov 2012 AD01 Registered office address changed from 1/2 40 Westmoreland Glasgow G42 8LD Scotland on 7 November 2012
12 Sep 2012 TM01 Termination of appointment of Sanam Walayat Ashraf as a director on 29 August 2012
29 Aug 2012 NEWINC Incorporation