FUSION 22 BEECH HILL MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
25/09/2425 September 2024 | Application to strike the company off the register |
01/07/241 July 2024 | Confirmation statement made on 2024-06-16 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
25/04/2325 April 2023 | Termination of appointment of Antoine Christoforou as a director on 2023-04-24 |
03/04/233 April 2023 | Termination of appointment of Sanjay Kumar Bhasin as a director on 2023-03-28 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2021-12-31 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
03/03/223 March 2022 | Total exemption full accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
25/06/2125 June 2021 | Director's details changed for Mr Nigel John Henry on 2021-06-25 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/08/1916 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
13/11/1813 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PHILLIP ROSENBERG / 13/11/2018 |
16/08/1816 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
21/02/1821 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUSION GLOBAL DEVELOPMENTS HOLDINGS LIMITED |
21/02/1821 February 2018 | CESSATION OF FUSION GLOBAL DEVELOPMENTS LLP AS A PSC |
15/08/1715 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
22/05/1722 May 2017 | COMPANY NAME CHANGED FUSION 22 BEECH HILL LIMITED CERTIFICATE ISSUED ON 22/05/17 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/10/1614 October 2016 | COMPANY NAME CHANGED FUSION DEVELOPMENTS (PROJECT 3) LTD CERTIFICATE ISSUED ON 14/10/16 |
15/09/1615 September 2016 | CURRSHO FROM 30/06/2017 TO 31/12/2016 |
17/06/1617 June 2016 | 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