FONE - ALARM GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
| 14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 20/03/2420 March 2024 | Accounts for a dormant company made up to 2023-05-31 |
| 22/02/2422 February 2024 | Termination of appointment of Michael Wetherall as a director on 2024-02-22 |
| 22/02/2422 February 2024 | Termination of appointment of Daniel Hazell as a director on 2024-02-22 |
| 19/02/2419 February 2024 | Registered office address changed from Rainham House New Road Rainham RM13 8RA England to The Hamilton Centre Widford Industrial Estate Rodney Way Chelmsford CM1 3BY on 2024-02-19 |
| 31/12/2331 December 2023 | Certificate of change of name |
| 29/12/2329 December 2023 | Registered office address changed from Unit 23 Bolney Grange Industrial Park Bolney Haywards Heath RH17 5PB England to Rainham House New Road Rainham RM13 8RA on 2023-12-29 |
| 29/12/2329 December 2023 | Appointment of Mr Michael Wetherall as a director on 2023-12-29 |
| 29/12/2329 December 2023 | Appointment of Mr Daniel Hazell as a director on 2023-12-29 |
| 30/11/2330 November 2023 | Cancellation of shares. Statement of capital on 2023-11-16 |
| 23/11/2323 November 2023 | Confirmation statement made on 2023-11-23 with updates |
| 11/10/2311 October 2023 | Registered office address changed from 59 Albert Road North Reigate RH2 9EL England to Unit 23 Bolney Grange Industrial Park Bolney Haywards Heath RH17 5PB on 2023-10-11 |
| 22/06/2322 June 2023 | Confirmation statement made on 2023-06-22 with updates |
| 16/06/2316 June 2023 | Second filing of Confirmation Statement dated 2023-05-11 |
| 13/06/2313 June 2023 | Second filing of Confirmation Statement dated 2022-05-11 |
| 13/06/2313 June 2023 | Second filing of Confirmation Statement dated 2022-02-02 |
| 07/06/237 June 2023 | Termination of appointment of Paul Mulholland as a director on 2023-06-05 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
| 17/04/2317 April 2023 | Director's details changed for Miss Tracy Anne Potter on 2023-04-17 |
| 27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with updates |
| 02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with updates |
| 02/02/222 February 2022 | Termination of appointment of Andrew William Card as a director on 2022-01-31 |
| 01/11/211 November 2021 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS England to 59 Albert Road North Reigate RH2 9EL on 2021-11-01 |
| 01/11/211 November 2021 | Confirmation statement made on 2021-11-01 with updates |
| 03/08/213 August 2021 | Current accounting period extended from 2021-12-31 to 2022-05-31 |
| 30/07/2130 July 2021 | Confirmation statement made on 2021-07-30 with updates |
| 30/07/2130 July 2021 | Appointment of Miss Tracy Potter as a director on 2021-07-16 |
| 30/07/2130 July 2021 | Cessation of Paul Mulholland as a person with significant control on 2021-07-16 |
| 30/07/2130 July 2021 | Cessation of Andrew William Card as a person with significant control on 2021-07-16 |
| 30/07/2130 July 2021 | Cessation of Lloyd Anthony Searle as a person with significant control on 2021-07-16 |
| 30/07/2130 July 2021 | Notification of a person with significant control statement |
| 20/07/2120 July 2021 | Statement of capital following an allotment of shares on 2021-07-16 |
| 15/04/2115 April 2021 | DISS40 (DISS40(SOAD)) |
| 14/04/2114 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
| 14/04/2114 April 2021 | CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
| 06/04/216 April 2021 | FIRST GAZETTE |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 19/12/1919 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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