FONIX LED LTD

Company Documents

DateDescription
14/12/2114 December 2021 Notice of move from Administration to Dissolution

View Document

05/08/215 August 2021 Administrator's progress report

View Document

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM TOWER HOUSE PARKSTONE POOLE DORSET BH15 2JH

View Document

20/12/1920 December 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008900

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HINGSTON

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLLYWOOD

View Document

30/05/1930 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057126380005

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

02/02/192 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057126380015

View Document

17/01/1917 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057126380007

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR MELVIN PORTER

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057126380014

View Document

16/08/1816 August 2018 01/11/17 STATEMENT OF CAPITAL GBP 100

View Document

15/08/1815 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057126380013

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/11/168 November 2016 PREVEXT FROM 28/02/2016 TO 31/05/2016

View Document

28/10/1628 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057126380012

View Document

23/06/1623 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1613 June 2016 23/05/16 STATEMENT OF CAPITAL GBP 76

View Document

10/06/1610 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057126380011

View Document

06/06/166 June 2016 23/05/16 STATEMENT OF CAPITAL GBP 96

View Document

01/06/161 June 2016 ADOPT ARTICLES 23/05/2016

View Document

01/06/161 June 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057126380010

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PERKINS

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR DAVID JOHN HOLLYWOOD

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR MELVIN ROBERT PORTER

View Document

24/05/1624 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057126380009

View Document

18/04/1618 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057126380008

View Document

01/04/161 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057126380007

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/11/155 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057126380006

View Document

17/03/1517 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/06/143 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057126380005

View Document

02/04/142 April 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/07/1310 July 2013 DIRECTOR APPOINTED MR PAUL TREGELLES HINGSTON

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STRACHAN

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT WALKER / 16/02/2013

View Document

27/03/1327 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CRICHTON STRACHAN / 16/02/2013

View Document

27/03/1327 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ROBERT WALKER / 16/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/06/121 June 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

03/05/123 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/05/123 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/03/1119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/03/1111 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR ALEXANDER CRICHTON STRACHAN

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR JONATHAN PERKINS

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HURST

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/05/107 May 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

08/12/098 December 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED MR IAN ROBERT WALKER

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/12/085 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

14/05/0714 May 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: UNIT C7, ARENA BUSINESS CENTRE HOLYROOD CLOSE POOLE DORSET BH17 7FN

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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