Advanced company searchLink opens in new window

FUSE CONSTRUCTION LIMITED

Company number 08317221

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)