FUSE 8 GROUP LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

30/07/2430 July 2024 Application to strike the company off the register

View Document

26/07/2426 July 2024 Satisfaction of charge 078919990002 in full

View Document

26/07/2426 July 2024 Satisfaction of charge 078919990003 in full

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-23 with updates

View Document

23/11/2223 November 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Statement of capital on 2022-10-07

View Document

07/10/227 October 2022

View Document

02/02/222 February 2022 Registration of charge 078919990003, created on 2022-02-01

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

13/10/2113 October 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/12/1429 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

04/08/144 August 2014 02/07/14 STATEMENT OF CAPITAL GBP 85.86

View Document

04/08/144 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/07/1428 July 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR GRAEME BURNS

View Document

22/01/1422 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM
ALPHA HOUSE 4 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AB
UNITED KINGDOM

View Document

27/02/1327 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/134 February 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR ROBERT ANDREW HUTCHINSON

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR MARK WALTON

View Document

25/01/1325 January 2013 ADOPT ARTICLES 12/04/2012

View Document

10/05/1210 May 2012 SUB-DIVISION 01/02/12

View Document

22/02/1222 February 2012 COMPANY NAME CHANGED MOMENTUM CONSULTANTS LIMITED CERTIFICATE ISSUED ON 22/02/12

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR ONLINE NOMINEES LIMITED

View Document

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

View Document

01/02/121 February 2012 DIRECTOR APPOINTED GRAEME IAN BURNS

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

23/12/1123 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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