Advanced company searchLink opens in new window

FUSION AI LIMITED

Company number 06462664

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)
20 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2023 DS01 Application to strike the company off the register
02 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
15 Feb 2022 AD01 Registered office address changed from 30 Churchill Place London E14 5EU England to 66 Prescot Street London E1 8NN on 15 February 2022
30 Dec 2021 CS01 Confirmation statement made on 30 December 2021 with no updates
26 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
04 Jan 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
27 May 2020 AD01 Registered office address changed from International House 1 st. Katharines Way London E1W 1UN England to 30 Churchill Place London E14 5EU on 27 May 2020
30 Dec 2019 CS01 Confirmation statement made on 30 December 2019 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Sep 2019 TM01 Termination of appointment of Ali Nawaz Peerbhoy as a director on 6 September 2019
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
03 Jan 2018 CH01 Director's details changed for Mr Steve Paul Edkins on 2 January 2018
03 Jan 2018 CH01 Director's details changed for Mr Joseph Golden on 2 January 2018
03 Jan 2018 CH01 Director's details changed for Mr Glenn Giles on 2 January 2018
03 Jan 2018 CH01 Director's details changed for Mr Ali Nawaz Peerbhoy on 2 January 2018
03 Jan 2018 CH01 Director's details changed for Mr Steve Paul Edkins on 2 January 2018
02 Jan 2018 CH03 Secretary's details changed for Mr Steve Paul Edkins on 2 January 2018
12 Sep 2017 AA Micro company accounts made up to 31 March 2017
07 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016