FON INDUSTRIES LIMITED

8 Ivegate 8 Ivegate, Leeds, LS19 7RE, England
StatusDISSOLVED
Company No.09841993
CategoryPrivate Limited Company
Incorporated26 Oct 2015
Age8 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 11 months, 7 days

SUMMARY

FON INDUSTRIES LIMITED is an dissolved private limited company with number 09841993. It was incorporated 8 years, 7 months, 21 days ago, on 26 October 2015 and it was dissolved 4 years, 11 months, 7 days ago, on 09 July 2019. The company address is 8 Ivegate 8 Ivegate, Leeds, LS19 7RE, England.



Company Fillings

Gazette dissolved compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Address

Type: AD01

New address: 8 Ivegate Yeadon Leeds LS19 7RE

Old address: Cavendish House Littlewood Drive Cleckheaton Bradford BD19 4TE

Change date: 2017-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: Matthew Lee Whitaker

Documents

View document PDF

Gazette filings brought up to date

Date: 03 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-30

Officer name: Mr Craig Stephen Walker

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Stephen Walker

Appointment date: 2016-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-22

Officer name: Leon Pryce

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leon Pryce

Appointment date: 2016-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Address

Type: AD01

New address: Cavendish House Littlewood Drive Cleckheaton Bradford BD19 4TE

Old address: Unit 11 Tong Road Leeds LS12 3BG United Kingdom

Change date: 2016-01-25

Documents

View document PDF

Incorporation company

Date: 26 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARDIFF WOMEN'S AID LIMITED

16 MOIRA TERRACE,CARDIFF,CF24 0EJ

Number:02065201
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ENERGIZE MAINTENANCE LTD

42 CASTLEHILL VIEW,KILSYTH,G65 9NY

Number:SC514155
Status:ACTIVE
Category:Private Limited Company

H L MURRAY LIMITED

24 HENDERSON AVENUE,BELFAST,BT15 5FN

Number:NI607326
Status:ACTIVE
Category:Private Limited Company

HARMONY BAY E13 LIMITED

PO BOX 5 WILLOW HOUSE,HESWALL,CH60 0FW

Number:08440977
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HPS CONSULTANCY LIMITED

DEPT 302E 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:05707841
Status:ACTIVE
Category:Private Limited Company

SIMPLE ENERGY INTERNATIONAL LIMITED

FLAT 19 HAROLD HOUSE,LONDON,E2 0SS

Number:11644357
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source