Advanced company searchLink opens in new window

20-20 FUSION LIMITED

Company number 01760015

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2013 AP01 Appointment of Mr Kevin C Baillie as a director
05 Feb 2013 TM01 Termination of appointment of Jean Grou as a director
28 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-01-28
  • GBP 25,000
25 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Aug 2012 AA Full accounts made up to 31 October 2011
20 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
04 Jul 2011 AA03 Resignation of an auditor
14 Jun 2011 AUD Auditor's resignation
18 Mar 2011 AA Full accounts made up to 31 October 2010
18 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
18 Jan 2011 AD01 Registered office address changed from Inca House Trinity Road Ashford Kent TN25 4AB on 18 January 2011
19 Jan 2010 AA Full accounts made up to 31 October 2009
18 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Jean Francois Grou on 18 January 2010
18 Jan 2010 CH01 Director's details changed for Mr Craig Anthony Rothwell on 18 January 2010
18 Jan 2010 CH01 Director's details changed for Joerg Witthus on 18 January 2010
07 Apr 2009 AA Full accounts made up to 31 October 2008
09 Jan 2009 363a Return made up to 31/12/08; full list of members
17 Oct 2008 395 Particulars of a mortgage or charge / charge no: 3
26 Aug 2008 MEM/ARTS Memorandum and Articles of Association
19 Aug 2008 CERTNM Company name changed planit international LIMITED\certificate issued on 19/08/08