SHARP FUSION STUDIO LTD

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 Application to strike the company off the register

View Document

29/09/2229 September 2022 Current accounting period extended from 2022-07-31 to 2022-10-31

View Document

29/09/2129 September 2021 Registered office address changed from 35 Stowupland Street Stowmarket Suffolk IP14 1EG England to Second Floor, 123 Aldersgate Street London EC1A 4JQ on 2021-09-29

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

23/06/2023 June 2020 16/06/20 STATEMENT OF CAPITAL GBP 100

View Document

08/12/198 December 2019 DIRECTOR APPOINTED MR SANDEMAN MARK DAVID

View Document

08/12/198 December 2019 DIRECTOR APPOINTED MRS ANN LANGFORD DAVID

View Document

08/12/198 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN LANGFORD DAVID

View Document

08/12/198 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDEMAN MARK DAVID

View Document

08/12/198 December 2019 CESSATION OF SUZANNAH MARY THROWER AS A PSC

View Document

08/12/198 December 2019 CESSATION OF SAPPHIRE ELLA SINES AS A PSC

View Document

08/12/198 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEMAN MARK DAVID / 08/12/2019

View Document

08/12/198 December 2019 APPOINTMENT TERMINATED, DIRECTOR SAPPHIRE SINES

View Document

08/12/198 December 2019 APPOINTMENT TERMINATED, DIRECTOR SUZANNAH THROWER

View Document

30/11/1930 November 2019 APPOINTMENT TERMINATED, DIRECTOR LEWIS FORDHAM

View Document

30/11/1930 November 2019 CESSATION OF LEWIS RUSSELL FORDHAM AS A PSC

View Document

19/07/1919 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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