- Company Overview for FUSION GLOBAL SOLUTIONS LTD (08364447)
- Filing history for FUSION GLOBAL SOLUTIONS LTD (08364447)
- People for FUSION GLOBAL SOLUTIONS LTD (08364447)
- More for FUSION GLOBAL SOLUTIONS LTD (08364447)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2018 | DS01 | Application to strike the company off the register | |
06 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
26 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
13 Nov 2014 | AD01 | Registered office address changed from 112 New Riverhead 173 Rosebery Avenue London EC1R 4UR England to 14 St. Margarets Road Ruislip Middlesex HA4 7NU on 13 November 2014 | |
11 Nov 2014 | AD01 | Registered office address changed from 14 St. Margarets Road Ruislip Middlesex HA4 7NU England to 112 New Riverhead 173 Rosebery Avenue London EC1R 4UR on 11 November 2014 | |
10 Nov 2014 | AD01 | Registered office address changed from 14 St. Margarets Road Ruislip Middlesex HA4 7NU England to 14 St. Margarets Road Ruislip Middlesex HA4 7NU on 10 November 2014 | |
10 Nov 2014 | AD01 | Registered office address changed from 112 New Riverhead 173 Rosebery Ave London EC1R 4UR to 14 St. Margarets Road Ruislip Middlesex HA4 7NU on 10 November 2014 | |
28 Oct 2014 | TM02 | Termination of appointment of Gerard Joseph Mccann as a secretary on 28 October 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of Gerard Joseph Mccann as a director on 28 October 2014 | |
24 Sep 2014 | AP01 | Appointment of Mr Craig Anthony Parkins as a director on 3 April 2014 | |
27 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
05 Feb 2014 | AP03 | Appointment of Mr Gerard Joseph Mccann as a secretary | |
18 Jan 2013 | AP01 | Appointment of Mr Nick Charles Robert Nicolaou as a director | |
17 Jan 2013 | NEWINC | Incorporation |