MALIK'S FUZION LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Registered office address changed from 2 Unwin Square Cambridge CB4 2AD England to Mill House Mill Court Great Shelford Cambridge CB22 5LD on 2024-08-08

View Document

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

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

16/03/2316 March 2023 Director's details changed for Mr Mohammed Bu-Malik on 2023-03-16

View Document

16/03/2316 March 2023 Change of details for Mr Mohammed Bu-Malik as a person with significant control on 2023-03-16

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

23/11/2123 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

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

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR JADE ROBERTSON

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR MOHAMMED BU-MALIK

View Document

31/03/1831 March 2018 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 19 ASHVALE CAMBRIDGE CAMBRIDGESHIRE CB4 2SZ ENGLAND

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 2ND FLOOR, THE PLATINUM BUILDING ST JOHN'S INNOVATION PARK COWLEY ROAD CAMBRIDGE CB4 0DS UNITED KINGDOM

View Document

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

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JADE ROBERTSON / 23/01/2017

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

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

View Accounts

01/02/161 February 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MS JADE ROBERTSON

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED BU-MALIK

View Document

02/12/142 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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