- Company Overview for FUSE INTERNATIONAL RECRUITMENT LTD (08056913)
- Filing history for FUSE INTERNATIONAL RECRUITMENT LTD (08056913)
- People for FUSE INTERNATIONAL RECRUITMENT LTD (08056913)
- More for FUSE INTERNATIONAL RECRUITMENT LTD (08056913)
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
|
|
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
|
|
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 |