FUSION DESIGN & CREATE LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved following liquidation

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved following liquidation

View Document

29/04/2529 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

01/03/241 March 2024 Registered office address changed from Unit 1 Cropper Row Alton Road Ross-on-Wye HR9 5LA United Kingdom to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2024-03-01

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Statement of affairs

View Document

23/02/2423 February 2024 Appointment of a voluntary liquidator

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

09/10/239 October 2023 Micro company accounts made up to 2022-09-30

View Document

07/08/237 August 2023 Change of details for Miss Janet Stanton as a person with significant control on 2023-08-04

View Document

04/08/234 August 2023 Director's details changed for Miss Janet Stanton on 2023-08-04

View Document

04/08/234 August 2023 Change of details for Miss Janet Stanton as a person with significant control on 2023-08-04

View Document

04/08/234 August 2023 Registered office address changed from Suite One, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to Unit 1 Cropper Row Alton Road Ross-on-Wye HR9 5LA on 2023-08-04

View Document

26/06/2326 June 2023 Registered office address changed from Unit 1 Cropper Row Alton Road Ross-on-Wye Herefordshire HR9 5LB England to Suite One, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 2023-06-26

View Document

26/06/2326 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

26/06/2326 June 2023 Change of details for Miss Janet Stanton as a person with significant control on 2023-06-26

View Document

26/06/2326 June 2023 Director's details changed for Miss Janet Stanton on 2023-06-26

View Document

10/01/2310 January 2023 Notification of Janet Stanton as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Withdrawal of a person with significant control statement on 2023-01-10

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/06/1912 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

14/09/1814 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / JANET STANTON / 29/11/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/06/1722 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 46 HIGH STREET CINDERFORD GLOUCESTERSHIRE GL14 2SX ENGLAND

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 23 WESTFIELD PARK REDLAND BRISTOL BS6 6LT

View Document

23/12/1523 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM C/O FUSION DESIGN & CREATE LTD 77 STOKES CROFT BRISTOL BRISTOL BS1 3RD

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR LEE CHAPLIN

View Document

21/11/1421 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED JANET STANTON

View Document

08/09/148 September 2014 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