- Company Overview for FUSION POINT DEVELOPMENT (NOMINEE) LIMITED (05977843)
- Filing history for FUSION POINT DEVELOPMENT (NOMINEE) LIMITED (05977843)
- People for FUSION POINT DEVELOPMENT (NOMINEE) LIMITED (05977843)
- Charges for FUSION POINT DEVELOPMENT (NOMINEE) LIMITED (05977843)
- More for FUSION POINT DEVELOPMENT (NOMINEE) LIMITED (05977843)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2019 | DS01 | Application to strike the company off the register | |
14 Jan 2019 | TM01 | Termination of appointment of Mark Ellie Markovitz as a director on 14 January 2019 | |
11 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
21 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
07 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
02 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
18 Dec 2015 | AD01 | Registered office address changed from Estate Office, Building 1 Eastern Business Park Wern Fawr Lane, St Mellons Cardiff South Glamorgan CF3 5EA to The Manor Boddington Cheltenham Gloucestershire GL51 0TJ on 18 December 2015 | |
07 Jul 2015 | CH01 | Director's details changed for Mr Jonathan James Stewart Dunley on 1 June 2015 | |
29 Jun 2015 | AP01 | Appointment of Mr Jonathan James Stewart Dunley as a director on 1 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Christopher John Haslam as a director on 29 May 2015 | |
16 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
04 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
29 Oct 2013 | CH01 | Director's details changed for Mr Christopher John Haslam on 25 October 2013 | |
03 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
27 Jun 2012 | AP03 | Appointment of Jonathan James Stewart Dunley as a secretary | |
27 Jun 2012 | TM02 | Termination of appointment of Alan Underhill as a secretary | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |