FUSE & FORGE DESIGN LTD

Company Documents

DateDescription
25/06/2525 June 2025 Resolutions

View Document

25/06/2525 June 2025 Appointment of a voluntary liquidator

View Document

25/06/2525 June 2025 Registered office address changed from Suite 611 37 Westminster Buildings Theatre Square Nottingham NG1 6LG England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2025-06-25

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

06/01/256 January 2025 Registered office address changed from A30 Bc, Office 30 Higher Stockley Mead Okehampton EX20 1BG England to Suite 611 37 Westminster Buildings Theatre Square Nottingham NG1 6LG on 2025-01-06

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-20 with updates

View Document

03/05/243 May 2024 Registered office address changed from 2 Meadow Park Shebbear Beaworthy EX21 5QJ England to A30 Bc, Office 30 Higher Stockley Mead Okehampton EX20 1BG on 2024-05-03

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/02/231 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2331 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/06/2128 June 2021 Registered office address changed from 68 Hunts Field Drive Gretton Corby NN17 3GD England to 2 Meadow Park Shebbear Beaworthy EX21 5QJ on 2021-06-28

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-04-20 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2021 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information