- Company Overview for FUSION PROVIDA UK LIMITED (08604816)
- Filing history for FUSION PROVIDA UK LIMITED (08604816)
- People for FUSION PROVIDA UK LIMITED (08604816)
- Charges for FUSION PROVIDA UK LIMITED (08604816)
- More for FUSION PROVIDA UK LIMITED (08604816)
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) |
---|---|---|---|
17 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2022 | DS01 | Application to strike the company off the register | |
26 Aug 2021 | CS01 | Confirmation statement made on 26 August 2021 with updates | |
11 May 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
14 Dec 2020 | AP03 | Appointment of Mr Nicky Paul Randle as a secretary on 4 December 2020 | |
14 Dec 2020 | TM02 | Termination of appointment of Katherine Mary Mccormick as a secretary on 4 December 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
21 Oct 2019 | AA | Full accounts made up to 31 July 2019 | |
29 Apr 2019 | SH20 | Statement by Directors | |
29 Apr 2019 | SH19 |
Statement of capital on 29 April 2019
|
|
29 Apr 2019 | CAP-SS | Solvency Statement dated 04/04/19 | |
29 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
03 Dec 2018 | PSC05 | Change of details for Fusion Provida Holdco Limited as a person with significant control on 3 December 2018 | |
03 Dec 2018 | CH02 | Director's details changed for Wolseley Uk Directors Limited on 3 December 2018 | |
03 Dec 2018 | AD01 | Registered office address changed from Wolseley Center Harrison Way Leamington Spa CV31 3HH to 2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY on 3 December 2018 | |
19 Sep 2018 | AA | Full accounts made up to 31 July 2018 | |
06 Jun 2018 | AP03 | Appointment of Katherine Mary Mccormick as a secretary on 31 May 2018 | |
06 Jun 2018 | TM02 | Termination of appointment of Vanessa French as a secretary on 31 May 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
07 Mar 2018 | AP01 | Appointment of Simon Gray as a director on 1 March 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of Elizabeth Louise Hancox as a director on 2 March 2018 | |
16 Oct 2017 | AA | Full accounts made up to 31 July 2017 |