- Company Overview for FUSION MORTGAGE SERVICES LTD (06106240)
- Filing history for FUSION MORTGAGE SERVICES LTD (06106240)
- People for FUSION MORTGAGE SERVICES LTD (06106240)
- More for FUSION MORTGAGE SERVICES LTD (06106240)
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) |
---|---|---|---|
09 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2017 | DS01 | Application to strike the company off the register | |
19 Jan 2017 | CH01 | Director's details changed for Mrs Laura Piper on 19 January 2017 | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Sep 2016 | AA01 | Previous accounting period extended from 29 February 2016 to 30 June 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
04 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
21 Sep 2015 | CH01 | Director's details changed for Mrs Laura Piper on 21 September 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
09 Oct 2014 | TM01 | Termination of appointment of Sean Piper as a director on 30 September 2014 | |
10 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
15 Apr 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
22 Nov 2012 | AD01 | Registered office address changed from Victoria House, Staplefield Lane Staplefield Haywards Heath W Sussex RH17 6AS on 22 November 2012 | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
01 Jun 2012 | AP01 | Appointment of Mrs Laura Piper as a director | |
20 Feb 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
25 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 24 November 2011
|
|
24 Nov 2011 | TM01 | Termination of appointment of Steven Toms as a director | |
24 Nov 2011 | TM02 | Termination of appointment of Gayle Mcfadyen as a secretary | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
11 Nov 2011 | CERTNM |
Company name changed go go go finance LIMITED\certificate issued on 11/11/11
|
|
17 Oct 2011 | AP01 | Appointment of Mr Sean Piper as a director |