DELETE LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

02/08/242 August 2024 Application to strike the company off the register

View Document

26/07/2426 July 2024 Satisfaction of charge 039333850006 in full

View Document

26/07/2426 July 2024 Satisfaction of charge 039333850005 in full

View Document

16/05/2416 May 2024 Director's details changed for Mr Thomas Paul Dougherty on 2024-05-16

View Document

16/05/2416 May 2024 Director's details changed for Mr Daniel Michael John Berry on 2024-05-16

View Document

16/05/2416 May 2024 Director's details changed for Mr Ali-Asgar Mustafa Saigar on 2024-05-16

View Document

27/03/2427 March 2024 Full accounts made up to 2023-03-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

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

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

23/11/2223 November 2022 Full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Registered office address changed from 3370 Century Way Thorpe Park Colton Leeds West Yorkshire LS15 8ZB to Grafton House 2-3 Golden Square London W1F 9HR on 2022-11-07

View Document

12/10/2212 October 2022 Cessation of Fuse 8 Group Limited as a person with significant control on 2022-10-11

View Document

12/10/2212 October 2022 Notification of Unrvld Ltd as a person with significant control on 2022-10-11

View Document

12/10/2212 October 2022 Notification of Unrvld Holdings Limited as a person with significant control on 2022-10-11

View Document

12/10/2212 October 2022 Cessation of Unrvld Holdings Limited as a person with significant control on 2022-10-11

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 Resolutions

View Document

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

View Document

07/10/227 October 2022

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

02/02/222 February 2022 Registration of charge 039333850006, created on 2022-02-01

View Document

01/12/211 December 2021 Termination of appointment of Damon Francis Mangos as a director on 2021-11-30

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

25/04/1525 April 2015 COMPANY NAME CHANGED FUSE 8 GROUP LIMITED
CERTIFICATE ISSUED ON 25/04/15

View Document

25/04/1525 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/154 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE WOOD

View Document

05/03/145 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

12/11/1312 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

12/09/1312 September 2013 AUDITOR'S RESIGNATION

View Document

10/05/1310 May 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MRS CLAIRE ELIZABETH WOOD

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/03/1226 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL HUNTER

View Document

07/04/117 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 AUDITOR'S RESIGNATION

View Document

14/01/1114 January 2011 AUDITOR'S RESIGNATION

View Document

21/12/1021 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/12/106 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUTCHINSON / 11/12/2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GAVIN HUNTER / 11/12/2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN WALTON / 11/12/2009

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JONATHAN WALTON / 11/12/2009

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEFAN FINCH

View Document

04/06/104 June 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/04/0921 April 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED MR NIGEL HUNTER

View Document

20/04/0920 April 2009 DIRECTOR'S PARTICULARS ANDREW HUTCHINSON

View Document

20/04/0920 April 2009 DIRECTOR'S PARTICULARS STEFAN FINCH

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/08/084 August 2008 VARY SHARE RIGHTS/NAME 08/04/2008 GBP NC 21000/100000 08/04/2008

View Document

10/04/0810 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/04/0810 April 2008 Capitals not rolled up

View Document

03/04/083 April 2008 COMPANY NAME CHANGED FUSE 8 LIMITED CERTIFICATE ISSUED ON 07/04/08

View Document

20/03/0820 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0820 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 COMPANY NAME CHANGED DOT COM CREATIVE SOLUTIONS LIMIT ED CERTIFICATE ISSUED ON 06/02/06

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 1200 CENTURY WAY, THORPE PARK COLTON LEEDS LS15 8ZA

View Document

26/03/0326 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/01/0216 January 2002 NC INC ALREADY ADJUSTED 03/12/01

View Document

16/01/0216 January 2002 � NC 1000/21000 03/12/

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/12/0117 December 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

20/10/0120 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

14/09/0014 September 2000 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0014 September 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 SECRETARY RESIGNED

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information