- Company Overview for FUSIONSMITHS LIMITED (06705604)
- Filing history for FUSIONSMITHS LIMITED (06705604)
- People for FUSIONSMITHS LIMITED (06705604)
- Insolvency for FUSIONSMITHS LIMITED (06705604)
- More for FUSIONSMITHS LIMITED (06705604)
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 Mar 2024 | LIQ02 | Statement of affairs | |
23 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
23 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2024 | AD01 | Registered office address changed from 53 Lanercost Road London SW2 3DR England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 23 March 2024 | |
07 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with updates | |
07 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Jun 2023 | AD01 | Registered office address changed from 56 Stamford Street London SE1 9LX England to 53 Lanercost Road London SW2 3DR on 16 June 2023 | |
16 Jun 2023 | CH01 | Director's details changed for Mrs Sara Elizabeth Cote on 16 June 2023 | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Nov 2022 | CH01 | Director's details changed for Mrs Sara Elizabeth Cote on 29 November 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with updates | |
21 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
07 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Aug 2021 | AD01 | Registered office address changed from Suite 3.05, Third Floor 111 Buckingham Palace Road London SW1W 0SR England to 56 Stamford Street London SE1 9LX on 17 August 2021 | |
16 Feb 2021 | CH04 | Secretary's details changed for Prb Company Secretarial Llp on 1 January 2021 | |
16 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
27 May 2020 | AD01 | Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX England to Suite 3.05, Third Floor 111 Buckingham Palace Road London SW1W 0SR on 27 May 2020 | |
14 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2020 | TM01 | Termination of appointment of Joshua Joseph Cote as a director on 17 January 2020 | |
16 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
16 Sep 2019 | PSC04 | Change of details for Mrs Sara Elizabeth Cote as a person with significant control on 16 September 2019 | |
16 Sep 2019 | CH01 | Director's details changed for Mr Joshua Joseph Cote on 16 September 2019 | |
16 Sep 2019 | CH01 | Director's details changed for Mrs Sara Elizabeth Cote on 16 September 2019 |