- Company Overview for FUSE CONSTRUCTION LIMITED (08317221)
- Filing history for FUSE CONSTRUCTION LIMITED (08317221)
- People for FUSE CONSTRUCTION LIMITED (08317221)
- More for FUSE CONSTRUCTION LIMITED (08317221)
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 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2019 | TM01 | Termination of appointment of Christopher John Rey Barry as a director on 16 April 2019 | |
16 Apr 2019 | PSC07 | Cessation of Christopher John Rey Barry as a person with significant control on 16 April 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Jan 2018 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Jan 2017 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Oct 2014 | AD01 | Registered office address changed from C/O Thorne Lancaster Parker. 8Th Floor Aldwych House, 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker 4Th Floor Venture House 27-29 Glasshouse Street London W1B 5DF on 21 October 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
18 Dec 2012 | AP01 | Appointment of Andrew Peter Aragi as a director | |
18 Dec 2012 | AP01 | Appointment of Christopher John Rey Barry as a director | |
05 Dec 2012 | TM01 | Termination of appointment of Graham Cowan as a director | |
04 Dec 2012 | NEWINC |
Incorporation
|