- Company Overview for FUSION SPONSORSHIP LIMITED (04187991)
- Filing history for FUSION SPONSORSHIP LIMITED (04187991)
- People for FUSION SPONSORSHIP LIMITED (04187991)
- More for FUSION SPONSORSHIP LIMITED (04187991)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
18 Feb 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 June 2015 | |
04 Sep 2014 | AD01 | Registered office address changed from C/O Clive Atkins & Co Ltd 60 Mansel Street Swansea SA1 5TF to Avc House 21 Northampton Lane Swansea SA1 4EH on 4 September 2014 | |
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 May 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
15 Jun 2012 | AD01 | Registered office address changed from Loft 2, Ocean House Clarence Road Cardiff CF10 5FR United Kingdom on 15 June 2012 | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 May 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
06 May 2011 | AA01 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 | |
18 Mar 2011 | TM01 | Termination of appointment of Louise Edwards as a director | |
09 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
14 Jun 2010 | CH03 | Secretary's details changed for Geraldine Ward on 1 March 2010 | |
14 Jun 2010 | CH01 | Director's details changed for Victoria Louise Ward on 1 October 2009 | |
16 Nov 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
23 Apr 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
08 Apr 2009 | 363a | Return made up to 27/03/09; full list of members |