FUSE 8 GROUP LIMITED
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
06/08/246 August 2024 | First Gazette notice for voluntary strike-off |
30/07/2430 July 2024 | Application to strike the company off the register |
26/07/2426 July 2024 | Satisfaction of charge 078919990002 in full |
26/07/2426 July 2024 | Satisfaction of charge 078919990003 in full |
02/01/242 January 2024 | Confirmation statement made on 2023-12-23 with no updates |
22/12/2322 December 2023 | Accounts for a small company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Confirmation statement made on 2022-12-23 with updates |
23/11/2223 November 2022 | Accounts for a small company made up to 2022-03-31 |
07/11/227 November 2022 | Registered office address changed from 3370 Thorpe Park Leeds West Yorkshire LS15 8ZB to Grafton House 2-3 Golden Square London W1F 9HR on 2022-11-07 |
07/10/227 October 2022 | Resolutions |
07/10/227 October 2022 | |
07/10/227 October 2022 | Resolutions |
07/10/227 October 2022 | Resolutions |
07/10/227 October 2022 | Statement of capital on 2022-10-07 |
07/10/227 October 2022 | |
02/02/222 February 2022 | Registration of charge 078919990003, created on 2022-02-01 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-23 with no updates |
13/10/2113 October 2021 | Accounts for a small company made up to 2021-03-31 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
29/12/1429 December 2014 | Annual return made up to 23 December 2014 with full list of shareholders |
04/08/144 August 2014 | 02/07/14 STATEMENT OF CAPITAL GBP 85.86 |
04/08/144 August 2014 | RETURN OF PURCHASE OF OWN SHARES |
28/07/1428 July 2014 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
03/03/143 March 2014 | APPOINTMENT TERMINATED, DIRECTOR GRAEME BURNS |
22/01/1422 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/08/139 August 2013 | PREVEXT FROM 31/12/2012 TO 31/03/2013 |
11/03/1311 March 2013 | REGISTERED OFFICE CHANGED ON 11/03/2013 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB UNITED KINGDOM |
27/02/1327 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/02/134 February 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
31/01/1331 January 2013 | DIRECTOR APPOINTED MR ROBERT ANDREW HUTCHINSON |
31/01/1331 January 2013 | DIRECTOR APPOINTED MR MARK WALTON |
25/01/1325 January 2013 | ADOPT ARTICLES 12/04/2012 |
10/05/1210 May 2012 | SUB-DIVISION 01/02/12 |
22/02/1222 February 2012 | COMPANY NAME CHANGED MOMENTUM CONSULTANTS LIMITED CERTIFICATE ISSUED ON 22/02/12 |
01/02/121 February 2012 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD |
01/02/121 February 2012 | APPOINTMENT TERMINATED, DIRECTOR ONLINE NOMINEES LIMITED |
01/02/121 February 2012 | REGISTERED OFFICE CHANGED ON 01/02/2012 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH UNITED KINGDOM |
01/02/121 February 2012 | DIRECTOR APPOINTED GRAEME IAN BURNS |
01/02/121 February 2012 | APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED |
23/12/1123 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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