FUSION NOTTINGHAM DEVCO LTD

Company Documents

DateDescription
27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

19/05/2519 May 2025 Application to strike the company off the register

View Document

02/04/252 April 2025 Director's details changed for Mr Paul Miles on 2025-03-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/03/2414 March 2024 Director's details changed for Mr Gideon Paul Osen on 2024-03-14

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/05/233 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/03/2324 March 2023 Director's details changed for Mr Paul Miles on 2023-03-01

View Document

13/10/2213 October 2022 Director's details changed for Mr Gideon Paul Osen on 2022-10-13

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

23/12/2123 December 2021 Appointment of Mr Adam Hayden Cohen as a director on 2021-12-01

View Document

23/12/2123 December 2021 Appointment of Mr Warren Phillip Rosenberg as a director on 2021-12-01

View Document

23/12/2123 December 2021 Appointment of Mr Nigel John Henry as a director on 2021-12-01

View Document

04/11/214 November 2021 Sub-division of shares on 2021-09-16

View Document

26/10/2126 October 2021 Notification of Wr Fusion Limited as a person with significant control on 2021-09-16

View Document

26/10/2126 October 2021 Cessation of Student Construction Holdings Llp as a person with significant control on 2021-09-16

View Document

26/10/2126 October 2021 Notification of Hf Fusion Limited as a person with significant control on 2021-09-16

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/04/2112 April 2021 PREVSHO FROM 30/09/2020 TO 31/08/2020

View Document

12/04/2112 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN BEVAN / 16/01/2021

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MILES / 26/08/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN BEVAN / 06/01/2020

View Document

16/09/1916 September 2019 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