SALESFUSION LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

22/04/2322 April 2023 Application to strike the company off the register

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-07-14 with no updates

View Document

12/12/2212 December 2022 Confirmation statement made on 2021-07-14 with updates

View Document

27/09/2227 September 2022 Termination of appointment of Ray Campbell as a director on 2022-07-20

View Document

27/09/2227 September 2022 Restoration by order of the court

View Document

27/09/2227 September 2022 Appointment of Mr Vincent David Lowder as a director on 2022-07-20

View Document

27/09/2227 September 2022 Termination of appointment of Kevin Patrick O'donnell as a director on 2022-07-20

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED KEVIN PATRICK O’DONNELL

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED RAY CAMPBELL

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR CAROL O'KELLEY

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR LOGAN HENDERSON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LOGAN JAMES HENDERSON / 13/07/2017

View Document

18/07/1718 July 2017 CESSATION OF JON HALLETT AS A PSC

View Document

18/07/1718 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

08/06/168 June 2016 ALTER ARTICLES 26/05/2016

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR LOGAN JAMES HENDERSON

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MRS CAROL DANNELLY O'KELLEY

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES RUFF

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR CHARLES RUFF

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN NAHAS

View Document

25/09/1425 September 2014 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

14/07/1414 July 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