FUSION GLOBAL DEVELOPMENTS HOLDINGS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

30/01/2530 January 2025 Application to strike the company off the register

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-09 with updates

View Document

03/04/233 April 2023 Termination of appointment of Sanjay Kumar Bhasin as a director on 2023-03-28

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

06/03/236 March 2023 Change of details for Fusion Global Developments Llp as a person with significant control on 2023-03-01

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/06/2125 June 2021 Director's details changed for Mr Nigel John Henry on 2021-06-25

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/05/2012 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100562230003

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PHILLIP ROSENBERG / 13/11/2018

View Document

17/08/1817 August 2018 17/08/18 STATEMENT OF CAPITAL GBP 10575

View Document

16/08/1816 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100562230002

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 23/06/17 STATEMENT OF CAPITAL GBP 2475

View Document

15/08/1715 August 2017 23/06/17 STATEMENT OF CAPITAL GBP 400

View Document

15/08/1715 August 2017 23/06/17 STATEMENT OF CAPITAL GBP 300

View Document

15/08/1715 August 2017 23/06/17 STATEMENT OF CAPITAL GBP 1650

View Document

15/08/1715 August 2017 23/06/17 STATEMENT OF CAPITAL GBP 500

View Document

15/08/1715 August 2017 23/06/17 STATEMENT OF CAPITAL GBP 2575

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100562230001

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR MERVYN GRAVER

View Document

23/06/1723 June 2017 23/06/17 STATEMENT OF CAPITAL GBP 200

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN GRAVER / 10/04/2017

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN GRAVER / 06/04/2017

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTOINE CHRISTOFOROU / 20/05/2016

View Document

10/03/1610 March 2016 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