FUSION DESIGN & CREATE LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved following liquidation |
29/07/2529 July 2025 New | Final Gazette dissolved following liquidation |
29/04/2529 April 2025 | Return of final meeting in a creditors' voluntary winding up |
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 |
23/02/2423 February 2024 | Resolutions |
23/02/2423 February 2024 | Resolutions |
23/02/2423 February 2024 | Statement of affairs |
23/02/2423 February 2024 | Appointment of a voluntary liquidator |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-16 with no updates |
09/10/239 October 2023 | Micro company accounts made up to 2022-09-30 |
07/08/237 August 2023 | Change of details for Miss Janet Stanton as a person with significant control on 2023-08-04 |
04/08/234 August 2023 | Director's details changed for Miss Janet Stanton on 2023-08-04 |
04/08/234 August 2023 | Change of details for Miss Janet Stanton as a person with significant control on 2023-08-04 |
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 |
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 |
26/06/2326 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
26/06/2326 June 2023 | Change of details for Miss Janet Stanton as a person with significant control on 2023-06-26 |
26/06/2326 June 2023 | Director's details changed for Miss Janet Stanton on 2023-06-26 |
10/01/2310 January 2023 | Notification of Janet Stanton as a person with significant control on 2023-01-10 |
10/01/2310 January 2023 | Withdrawal of a person with significant control statement on 2023-01-10 |
01/12/221 December 2022 | Confirmation statement made on 2022-11-21 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-21 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
12/06/1912 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
15/09/1815 September 2018 | DISS40 (DISS40(SOAD)) |
14/09/1814 September 2018 | 30/09/17 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | FIRST GAZETTE |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
01/12/171 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JANET STANTON / 29/11/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
22/06/1722 June 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15 |
29/11/1629 November 2016 | REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 46 HIGH STREET CINDERFORD GLOUCESTERSHIRE GL14 2SX ENGLAND |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
11/05/1611 May 2016 | REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 23 WESTFIELD PARK REDLAND BRISTOL BS6 6LT |
23/12/1523 December 2015 | Annual return made up to 21 November 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
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 |
21/11/1421 November 2014 | APPOINTMENT TERMINATED, DIRECTOR LEE CHAPLIN |
21/11/1421 November 2014 | Annual return made up to 21 November 2014 with full list of shareholders |
10/11/1410 November 2014 | DIRECTOR APPOINTED JANET STANTON |
08/09/148 September 2014 | 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