Advanced company searchLink opens in new window

REAL FUSION HOLDINGS LIMITED

Company number 04192493

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)
08 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2008 88(2) Ad 20/06/06 gbp si 977@1=977 gbp ic 3177/4154
05 Mar 2008 88(2) Ad 20/06/06 gbp si 23@1=23 gbp ic 3154/3177
05 Mar 2008 88(2) Ad 19/06/06 gbp si 977@1=977 gbp ic 2177/3154
02 Oct 2007 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2006 88(2)R Ad 20/06/06--------- £ si 23@1=23 £ ic 2154/2177
25 Oct 2006 88(2)R Ad 19/06/06--------- £ si 977@1=977 £ ic 1177/2154
29 Sep 2006 88(2)R Ad 20/06/06--------- £ si 977@1=977 £ ic 200/1177
27 Jun 2006 363s Return made up to 02/04/06; full list of members
11 May 2006 287 Registered office changed on 11/05/06 from: 5 beechbank drive thorpe end norwich norfolk NR13 5BW
22 Nov 2005 AA Total exemption small company accounts made up to 28 February 2005
20 Apr 2005 363s Return made up to 02/04/05; full list of members
20 Apr 2005 363(288) Secretary's particulars changed;director's particulars changed
31 Mar 2005 225 Accounting reference date shortened from 30/04/05 to 28/02/05
06 Jan 2005 AA Accounts made up to 30 April 2004
16 Jul 2004 288a New director appointed
02 Jul 2004 288b Director resigned
02 Jul 2004 288b Director resigned
21 May 2004 395 Particulars of mortgage/charge
16 Apr 2004 AA Accounts made up to 30 April 2003
16 Apr 2004 363s Return made up to 02/04/04; full list of members
10 Apr 2003 363s Return made up to 02/04/03; full list of members
10 Apr 2003 363(288) Director's particulars changed
31 Jan 2003 AA Accounts made up to 30 April 2002