- 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) |
---|---|---|---|
07 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
13 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
20 Dec 2017 | AD02 | Register inspection address has been changed from 40 Dukes Place London England EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ | |
20 Dec 2017 | CH04 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Ram Thiagarajah as a director on 23 October 2017 | |
30 Aug 2017 | CH01 | Director's details changed for Ms Lorraine Zuleta on 25 August 2017 | |
11 Aug 2017 | CH01 | Director's details changed for Stephen David Boughton on 11 August 2017 | |
22 May 2017 | AP01 | Appointment of Mrs Bianca Marie Ioannides as a director on 13 March 2017 | |
22 May 2017 | TM01 | Termination of appointment of Valerie Margaret Marshall as a director on 24 April 2017 | |
05 May 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
16 Aug 2016 | TM01 | Termination of appointment of Ruth Thompson as a director on 10 July 2016 | |
06 Jun 2016 | MR01 | Registration of charge 053244160008, created on 23 May 2016 | |
09 May 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Feb 2016 | AR01 | Annual return made up to 5 January 2016 no member list | |
03 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
08 Jan 2015 | AR01 | Annual return made up to 5 January 2015 no member list | |
07 Jan 2015 | MR01 | Registration of charge 053244160007, created on 18 December 2014 | |
29 Jul 2014 | TM01 | Termination of appointment of Michael Mitchell as a director on 21 July 2014 | |
24 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Jun 2014 | TM01 | Termination of appointment of Michael Bukola as a director | |
28 Jan 2014 | AR01 | Annual return made up to 5 January 2014 no member list | |
28 Jan 2014 | AD02 | Register inspection address has been changed from 4Th Floor 15 Basinghall Street London EC2V 5BR |