FUSION 2010 LIMITED
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
28/10/2428 October 2024 | Application to strike the company off the register |
06/03/246 March 2024 | Confirmation statement made on 2024-02-17 with no updates |
14/09/2314 September 2023 | Total exemption full accounts made up to 2023-03-31 |
18/07/2318 July 2023 | Registered office address changed from Cornerways House School Lane Ringwood Hampshire BH24 1LG to First Floor, New Barnes Mill Cottonmill Lane St. Albans AL1 2HA on 2023-07-18 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
10/11/2210 November 2022 | Total exemption full accounts made up to 2022-03-31 |
04/02/224 February 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
06/11/196 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
22/10/1822 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
25/07/1725 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/03/147 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/03/137 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
10/05/1210 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/03/127 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
07/03/127 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD GEORGE ISAAC / 01/01/2012 |
07/03/127 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE LAMBERT / 01/01/2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/09/1113 September 2011 | PREVEXT FROM 28/02/2011 TO 31/03/2011 |
23/02/1123 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
23/02/1123 February 2011 | SECRETARY APPOINTED MRS FIONA PRESTIDGE |
07/12/107 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA ANN PRESTIDGE / 07/12/2010 |
07/12/107 December 2010 | REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 43 HIGH STREET FORDINGBRIDGE HANTS SP6 1AU UNITED KINGDOM |
25/02/1025 February 2010 | DIRECTOR APPOINTED SUSAN JANE LAMBERT |
25/02/1025 February 2010 | DIRECTOR APPOINTED FOINA ANN PRESTIDGE |
25/02/1025 February 2010 | DIRECTOR APPOINTED MR RONALD GEORGE ISAAC |
19/02/1019 February 2010 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES |
19/02/1019 February 2010 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED |
17/02/1017 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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