WORLD FUSION TECHNOLOGIES LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewOrder of court to wind up

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

05/06/255 June 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

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

View Document

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

View Document

03/02/253 February 2025 Notification of Suneetha Golla as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Mr Pavan Kumar Yadav Golla as a person with significant control on 2025-02-03

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-03-31

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

24/10/2424 October 2024 Director's details changed for Mr Pavan Kumar Yadav Golla on 2024-10-24

View Document

16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

09/06/239 June 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

09/06/239 June 2023 Registered office address changed from 1 Spring Gardens Woodford Green IG8 7DD United Kingdom to 8 Queen Mary Avenue South Woodford London E18 2FW on 2023-06-09

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-03-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUNEETHA GOLLA / 24/06/2019

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 2 SPRING GARDENS WOODFORD GREEN IG8 7DD ENGLAND

View Document

24/06/1924 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SUNEETHA GOLLA / 24/06/2019

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MR PAVAN KUMAR YADAV GOLLA / 24/06/2019

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAVAN KUMAR YADAV GOLLA / 24/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/12/1724 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUNEETHA GOLLA / 01/03/2017

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAVAN KUMAR YADAV GOLLA / 01/03/2017

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 23 CRAIGEN GARDENS ILFORD ESSEX IG3 9FG

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUNEETHA GOLLA / 27/09/2016

View Document

29/09/1629 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SUNEETHA GOLLA / 27/09/2016

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAVAN KUMAR YADAV GOLLA / 27/09/2016

View Document

15/04/1615 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUNEETHA GOLLA / 01/10/2009

View Document

26/05/1026 May 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAVAN KUMAR YADAV GOLLA / 01/10/2009

View Document

11/09/0911 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED SECRETARY SUNEETHA GOLLA

View Document

20/10/0820 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUNEETHA GOLLA / 12/10/2008

View Document

20/10/0820 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUNEETHA GOLLA / 12/10/2008

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM FLAT 90, CITY VIEW CENTREWAY APARTMENTS, AXON PLACE ILFORD ESSEX IG1 1NH UNITED KINGDOM

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAVAN GOLLA / 12/10/2008

View Document

09/05/089 May 2008 SECRETARY APPOINTED MRS SUNEETHA GOLLA

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MRS SUNEETHA GOLLA

View Document

11/03/0811 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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