Advanced company searchLink opens in new window

FUSION I.G. LIMITED

Company number 06241870

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)
18 Aug 2016 AD01 Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to 50 Evelyn Court Evelyn Walk London N1 7PS on 18 August 2016
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
02 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
17 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
02 Feb 2015 CH01 Director's details changed for Hilary Lancaster on 26 January 2015
02 Feb 2015 AD01 Registered office address changed from 42 South Molton Street London W1K 5RR to 29-30 Fitzroy Square London W1T 6LQ on 2 February 2015
29 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
29 May 2014 AD02 Register inspection address has been changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom
27 Feb 2014 AD01 Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom on 27 February 2014
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
23 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
28 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
14 Jun 2011 CH01 Director's details changed for Hilary Lancaster on 8 May 2011
14 Jun 2011 AD02 Register inspection address has been changed from C/O Fusion I.G Ltd 98 New Bond St London W1S 1SN United Kingdom
14 Jun 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
14 Mar 2011 AD01 Registered office address changed from 98 New Bond Street London WS11SN on 14 March 2011
02 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
03 Jun 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
03 Jun 2010 AD02 Register inspection address has been changed
27 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
19 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2010 CH01 Director's details changed for Hilary Lancaster-Willis on 16 January 2010