- Company Overview for FUSION LIFESTYLE (05324416)
- Filing history for FUSION LIFESTYLE (05324416)
- People for FUSION LIFESTYLE (05324416)
- Charges for FUSION LIFESTYLE (05324416)
- More for FUSION LIFESTYLE (05324416)
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) |
---|---|---|---|
09 Feb 2022 | AP01 | Appointment of Mr Ashish Devani as a director on 24 June 2021 | |
24 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
10 Jan 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
05 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
05 Jan 2021 | AD04 | Register(s) moved to registered office address Minerva House 5 Montague Close London SE1 9BB | |
05 Jan 2021 | AD01 | Registered office address changed from Minerva House C/O Winckworth Sherwood 5 Montague Close London SE1 9BB England to Minerva House 5 Montague Close London SE1 9BB on 5 January 2021 | |
16 Nov 2020 | MR01 | Registration of charge 053244160010, created on 12 November 2020 | |
12 Nov 2020 | MR04 | Satisfaction of charge 5 in full | |
12 Nov 2020 | MR04 | Satisfaction of charge 6 in full | |
11 Nov 2020 | MR04 | Satisfaction of charge 3 in full | |
11 Nov 2020 | MR04 | Satisfaction of charge 4 in full | |
10 Nov 2020 | MR04 | Satisfaction of charge 053244160007 in full | |
20 Oct 2020 | TM01 | Termination of appointment of Stephen David Boughton as a director on 26 May 2020 | |
20 Oct 2020 | TM02 | Termination of appointment of Norma Mcgregor as a secretary on 7 September 2020 | |
25 Aug 2020 | AD01 | Registered office address changed from 4 Bickels Yard 151-153 Bermondsey Street London SE1 3HA to Minerva House C/O Winckworth Sherwood 5 Montague Close London SE1 9BB on 25 August 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
04 Nov 2019 | TM01 | Termination of appointment of Bianca Marie Ioannides as a director on 21 October 2019 | |
12 Aug 2019 | TM01 | Termination of appointment of Charlotte Mary Cole as a director on 22 July 2019 | |
03 Jun 2019 | MR01 | Registration of charge 053244160009, created on 20 May 2019 | |
30 Apr 2019 | AP01 | Appointment of Mr Nicholas Edward John Wells as a director on 17 April 2019 | |
30 Apr 2019 | AP01 | Appointment of Mrs Christine Elizabeth Longmire as a director on 17 April 2019 | |
17 Apr 2019 | AP03 | Appointment of Norma Mcgregor as a secretary on 17 April 2019 | |
17 Apr 2019 | TM02 | Termination of appointment of Link Company Matters Limited as a secretary on 17 April 2019 | |
20 Mar 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
07 Mar 2019 | TM01 | Termination of appointment of Scot Parkhurst as a director on 25 February 2019 |