FUSE DESIGN + BUILD LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved following liquidation

View Document

18/07/2318 July 2023 Final Gazette dissolved following liquidation

View Document

18/04/2318 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

15/02/2315 February 2023 Liquidators' statement of receipts and payments to 2023-02-05

View Document

21/03/1921 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

21/03/1921 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 189 CASTELNAU BARNES LONDON SW13 9ER

View Document

07/03/197 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/01/1912 January 2019 DISS40 (DISS40(SOAD))

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HEATH / 01/01/2019

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSANNA HEATH / 01/01/2019

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HEATH / 13/12/2016

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSANNA HEATH / 17/07/2015

View Document

08/01/168 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSANNA HEATH / 17/07/2015

View Document

08/01/168 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 7 FIELDING MEWS BARNES LONDON SW13 9EY

View Document

03/03/153 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083676250001

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/12/1412 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MRS SUSANNA HEATH

View Document

04/02/144 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS SUSANNA UNDERWOOD / 21/12/2013

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 51 CRANLEY MEWS LONDON SW7 3BY UNITED KINGDOM

View Document

21/01/1321 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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