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, 20 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 11 months, 6 days

SUMMARY

FON INDUSTRIES LIMITED is an dissolved private limited company with number 09841993. It was incorporated 8 years, 7 months, 20 days ago, on 26 October 2015 and it was dissolved 4 years, 11 months, 6 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

BOTIZAN LOGISTICS LTD

52 MAPLESTEAD ROAD,DAGENHAM,RM9 4XT

Number:09964235
Status:ACTIVE
Category:Private Limited Company

FLORAL MILE DAIRY LTD

21 DENMARK AVENUE,READING,RG5 4RS

Number:07620056
Status:ACTIVE
Category:Private Limited Company

FRETWELL-DOWNING G LIMITED

FLOOR 1 UNIT 1,SHEFFIELD,S9 2SU

Number:04269901
Status:ACTIVE
Category:Private Limited Company

LIFE PROPERTY SOLUTIONS LTD

2 SWAY ROAD,SWANSEA,SA6 6HT

Number:07238675
Status:ACTIVE
Category:Private Limited Company

RAAA LTD

STUDIO 1, 6-8,LONDON,SE1 4YH

Number:09756224
Status:ACTIVE
Category:Private Limited Company

SL ACCOUNTANCY SOLUTIONS LIMITED

50 GRANBY ROW,MANCHESTER,M1 7AY

Number:05434150
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