FUSION ECOMMERCE LTD
Company Documents
Date | Description |
---|---|
22/11/2422 November 2024 | Confirmation statement made on 2024-11-13 with no updates |
12/08/2412 August 2024 | Micro company accounts made up to 2023-12-31 |
01/07/241 July 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-07-01 |
01/07/241 July 2024 | Director's details changed for Mr Cyril Buttet on 2024-07-01 |
01/07/241 July 2024 | Director's details changed for Mr Alexis Cheseaux on 2024-07-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/11/2313 November 2023 | Termination of appointment of Marc Pszczola as a director on 2023-11-13 |
13/11/2313 November 2023 | Registered office address changed from 1 Poulton Close Dover Kent CT17 0HL United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-11-13 |
13/11/2313 November 2023 | Appointment of Mr Cyril Buttet as a director on 2023-11-13 |
13/11/2313 November 2023 | Appointment of Mr Alexis Cheseaux as a director on 2023-11-13 |
13/11/2313 November 2023 | Certificate of change of name |
13/11/2313 November 2023 | Director's details changed for Mr Cyril Buttet on 2023-11-13 |
13/11/2313 November 2023 | Confirmation statement made on 2023-11-13 with updates |
13/11/2313 November 2023 | Notification of Alexis Cheseaux as a person with significant control on 2023-11-13 |
13/11/2313 November 2023 | Cessation of Marc Pszczola as a person with significant control on 2023-11-13 |
18/08/2318 August 2023 | Accounts for a dormant company made up to 2022-12-31 |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
26/04/2326 April 2023 | Notification of Marc Pszczola as a person with significant control on 2023-04-26 |
26/04/2326 April 2023 | Confirmation statement made on 2022-12-07 with updates |
26/04/2326 April 2023 | Appointment of Mr Marc Pszczola as a director on 2023-04-26 |
26/04/2326 April 2023 | Cessation of Remy Denard as a person with significant control on 2023-04-26 |
26/04/2326 April 2023 | Termination of appointment of Remy Denard as a director on 2023-04-26 |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/03/2230 March 2022 | Compulsory strike-off action has been discontinued |
29/03/2229 March 2022 | Confirmation statement made on 2021-12-07 with no updates |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/12/208 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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