FONE CORNER LTD
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/11/2430 November 2024 | Confirmation statement made on 2024-06-18 with updates |
30/11/2430 November 2024 | Registered office address changed from 381C 381C Stretford Road Manchester M15 4AD England to 381C Stretford Road Manchester M15 4AD on 2024-11-30 |
15/11/2415 November 2024 | Withdraw the company strike off application |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/03/2430 March 2024 | Total exemption full accounts made up to 2023-06-30 |
17/08/2317 August 2023 | Confirmation statement made on 2023-06-18 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/12/212 December 2021 | Registered office address changed from 381C 381C Stretford Road Manchester M15 4AD England to 381C 381C Stretford Road Manchester M15 4AD on 2021-12-02 |
25/11/2125 November 2021 | Registered office address changed from 14 Clifton Grove Old Trafford Manchester M16 7PG England to 381C 381C Stretford Road Manchester M15 4AD on 2021-11-25 |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
05/10/215 October 2021 | Confirmation statement made on 2021-06-18 with no updates |
05/10/215 October 2021 | Registered office address changed from 844 Stockport Road Manchester M19 3AW England to 14 Clifton Grove Old Trafford Manchester M16 7PG on 2021-10-05 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES |
14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABUBAKAR ABDULHAIY MANKADA |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/03/1717 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/07/167 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/03/1623 March 2016 | REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 124 SHREWSBURY STREET MANCHESTER M16 7NY ENGLAND |
18/06/1518 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company