Advanced company searchLink opens in new window

DESIGN HUB FUZION LIMITED

Company number 05869312

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)
17 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2010 TM01 Termination of appointment of Frederick Korner as a director
08 Sep 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
Statement of capital on 2010-09-08
  • GBP 80
07 Sep 2010 TM02 Termination of appointment of Manharlal Shah as a secretary
20 May 2010 AD01 Registered office address changed from 122 Northfield Road Kings Norton Birmingham B30 1DX on 20 May 2010
30 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2010 AA Total exemption small company accounts made up to 30 November 2008
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2009 363a Return made up to 20/06/09; full list of members
22 Jun 2009 288c Director's Change of Particulars / frederick korner / 20/06/2009 / HouseName/Number was: , now: ridge cottage; Street was: 16 holmead road, now: newdigate road; Area was: , now: beare green; Post Town was: london, now: dorking; Region was: , now: surrey; Post Code was: SW6 2JE, now: RH5 4QE; Country was: , now: united kingdom
25 Jun 2008 363a Return made up to 24/06/08; full list of members
06 May 2008 AA Total exemption small company accounts made up to 30 November 2007
20 Feb 2008 363a Return made up to 20/02/08; full list of members
20 Feb 2008 190 Location of debenture register
20 Feb 2008 353 Location of register of members
20 Feb 2008 287 Registered office changed on 20/02/08 from: 122 northfield road kings norton birmingham B30 1DX
20 Feb 2008 287 Registered office changed on 20/02/08 from: 25 westbourne studios 242 acklam road london W10 5JJ
20 Feb 2008 353 Location of register of members
20 Feb 2008 225 Accounting reference date extended from 31/07/07 to 30/11/07
09 Oct 2007 363a Return made up to 09/10/07; full list of members
30 Mar 2007 288c Secretary's particulars changed;director's particulars changed
17 Jan 2007 288b Director resigned
26 Sep 2006 CERTNM Company name changed designhub LTD\certificate issued on 26/09/06
30 Aug 2006 CERTNM Company name changed west korner print LIMITED\certificate issued on 30/08/06