Advanced company searchLink opens in new window

FUSION GLOBAL SOLUTIONS LTD

Company number 08364447

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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