- Company Overview for FUSION GLOBAL PROMOTIONS LTD (05700754)
- Filing history for FUSION GLOBAL PROMOTIONS LTD (05700754)
- People for FUSION GLOBAL PROMOTIONS LTD (05700754)
- Insolvency for FUSION GLOBAL PROMOTIONS LTD (05700754)
- More for FUSION GLOBAL PROMOTIONS LTD (05700754)
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) |
---|---|---|---|
25 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jun 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 May 2012 | AD01 | Registered office address changed from 178 Merton High Street London SW19 1AY United Kingdom on 4 May 2012 | |
03 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
03 May 2012 | 600 | Appointment of a voluntary liquidator | |
03 May 2012 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2012 | AR01 |
Annual return made up to 7 February 2012 with full list of shareholders
Statement of capital on 2012-02-17
|
|
17 Feb 2012 | CH01 | Director's details changed for Mr Robert Lane on 1 December 2011 | |
20 Jan 2012 | AP01 | Appointment of Mr Robert Lane as a director on 1 December 2011 | |
20 Jan 2012 | TM01 | Termination of appointment of Mohammed Pasha as a director on 1 December 2011 | |
28 Jul 2011 | AD01 | Registered office address changed from 24 Tooting Bec Road London SW17 8BD on 28 July 2011 | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
08 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
01 Jun 2010 | AD01 | Registered office address changed from 24 Lammas Street Carmarthen Carmarthenshire SA31 3AL on 1 June 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
01 Apr 2010 | CH01 | Director's details changed for Mr Mohammed Pasha on 22 February 2010 | |
02 Dec 2009 | AA01 | Previous accounting period extended from 28 February 2009 to 31 July 2009 | |
23 Jun 2009 | MA | Memorandum and Articles of Association | |
19 Jun 2009 | CERTNM | Company name changed essential distribution LTD\certificate issued on 22/06/09 | |
09 Apr 2009 | 363a | Return made up to 07/02/09; full list of members | |
19 Feb 2009 | 288b | Appointment Terminated Director robert collins | |
18 Feb 2009 | 288b | Appointment Terminated Secretary kirk mills | |
05 Jan 2009 | 287 | Registered office changed on 05/01/2009 from 53 new road skewen neath SA10 6EP | |
06 Oct 2008 | AAMD | Amended accounts made up to 28 February 2008 |