Advanced company searchLink opens in new window

FUSE INTERNATIONAL RECRUITMENT LTD

Company number 08056913

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2020 AA Total exemption full accounts made up to 30 June 2018
19 May 2020 DISS40 Compulsory strike-off action has been discontinued
18 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
18 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
16 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
14 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
11 Jul 2017 PSC08 Notification of a person with significant control statement
29 Jun 2017 CS01 Confirmation statement made on 3 May 2017 with updates
23 Jun 2017 TM01 Termination of appointment of Paul Robert Dwyer as a director on 14 June 2017
09 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
13 May 2016 CH03 Secretary's details changed for Mrs Andrea Samantha Watts on 3 May 2016
11 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Dec 2015 AD01 Registered office address changed from 2 Birling Place Farm Cottages Stangate Road Birling West Malling Kent ME19 5JN to 86-90 Paul Street London EC2A 4NE on 14 December 2015
11 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
11 May 2015 CH01 Director's details changed for Mrs Andrea Samantha Watts on 3 May 2015
16 Apr 2015 CH01 Director's details changed for Miss Andrea Samantha Donnelly on 12 April 2014
16 Apr 2015 CH03 Secretary's details changed for Miss Andrea Samantha Donnelly on 12 April 2014
10 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Jan 2015 CH03 Secretary's details changed for Miss Andrea Samantha Donnelly on 3 May 2014
21 Jul 2014 AD01 Registered office address changed from 46 Gladstone Road Penenden Heath Maidstone Kent ME14 2AX to 2 Birling Place Farm Cottages Stangate Road Birling West Malling Kent ME19 5JN on 21 July 2014