Advanced company searchLink opens in new window

FUSION GLOBAL PROMOTIONS LTD

Company number 05700754

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-24
17 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
Statement of capital on 2012-02-17
  • GBP 100
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