FUSION CORPORATION LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/04/2510 April 2025 | Voluntary strike-off action has been suspended |
| 10/04/2510 April 2025 | Voluntary strike-off action has been suspended |
| 04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
| 04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
| 24/02/2524 February 2025 | Application to strike the company off the register |
| 18/12/2418 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
| 17/12/2417 December 2024 | Confirmation statement made on 2024-12-17 with no updates |
| 09/12/249 December 2024 | Confirmation statement made on 2024-12-09 with no updates |
| 09/07/249 July 2024 | Micro company accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 20/12/2320 December 2023 | Confirmation statement made on 2023-12-20 with updates |
| 30/11/2330 November 2023 | Confirmation statement made on 2023-11-30 with updates |
| 29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
| 31/05/2331 May 2023 | Registered office address changed from 28 Kansas Avenue Salford M50 2GL England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 2023-05-31 |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 13/09/2213 September 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/09/2123 September 2021 | Micro company accounts made up to 2020-12-31 |
| 22/06/2122 June 2021 | Confirmation statement made on 2021-05-18 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 12/12/2012 December 2020 | REGISTERED OFFICE CHANGED ON 12/12/2020 FROM 9 FLETCHER AVENUE SWINTON MANCHESTER M27 8HA UNITED KINGDOM |
| 12/12/2012 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
| 26/06/2026 June 2020 | COMPANY NAME CHANGED NW CREAM LTD CERTIFICATE ISSUED ON 26/06/20 |
| 27/05/2027 May 2020 | COMPANY NAME CHANGED NORTH WEST CREAM CHARGERS LIMITED CERTIFICATE ISSUED ON 27/05/20 |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
| 19/05/2019 May 2020 | DISS40 (DISS40(SOAD)) |
| 18/05/2018 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL CARL BURROWS |
| 18/05/2018 May 2020 | DIRECTOR APPOINTED MR DANIEL CARL BURROWS |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
| 18/05/2018 May 2020 | CESSATION OF SAMANTHA JO COX AS A PSC |
| 10/03/2010 March 2020 | FIRST GAZETTE |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 20/03/1920 March 2019 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COX |
| 18/03/1918 March 2019 | DIRECTOR APPOINTED MR SAMUEL CHRISTOPHER COPPLE |
| 12/12/1812 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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