Advanced company searchLink opens in new window

FUSION CAPACITY BUILDING LIMITED

Company number 06956148

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)
26 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 AA Total exemption full accounts made up to 31 July 2014
10 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2015 DS01 Application to strike the company off the register
30 Jul 2014 AR01 Annual return made up to 8 July 2014 no member list
30 Jul 2014 TM01 Termination of appointment of Paul Jonathan Bragman as a director on 16 January 2014
20 Nov 2013 AA Total exemption full accounts made up to 31 July 2013
14 Aug 2013 AR01 Annual return made up to 8 July 2013 no member list
08 Jan 2013 AA Total exemption full accounts made up to 31 July 2012
03 Sep 2012 AR01 Annual return made up to 8 July 2012 no member list
03 Sep 2012 AD01 Registered office address changed from The Marian Centre 1 Stafford Road London NW6 5RS United Kingdom on 3 September 2012
25 May 2012 AA Total exemption full accounts made up to 31 July 2011
20 Sep 2011 AR01 Annual return made up to 8 July 2011 no member list
19 Sep 2011 TM01 Termination of appointment of Sam Awak Essien as a director on 1 July 2011
11 Jan 2011 AA Total exemption full accounts made up to 31 July 2010
16 Jul 2010 AR01 Annual return made up to 8 July 2010 no member list
16 Jul 2010 CH01 Director's details changed for Mr Michael Butler on 8 July 2010
16 Jul 2010 CH01 Director's details changed for Mr Keith Lunn on 8 July 2010
16 Jul 2010 CH01 Director's details changed for Mr Sam Essien on 8 July 2010
16 Jul 2010 CH01 Director's details changed for Mr Paul Jonathan Bragman on 8 July 2010
20 Jul 2009 288c Director's change of particulars / paul butler / 08/07/2009
14 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
10 Jul 2009 287 Registered office changed on 10/07/2009 from brighton eco centre 39-41 surrey street brighton east sussex BN1 3PB
08 Jul 2009 NEWINC Incorporation