- Company Overview for FYUSE LIMITED (09383925)
- Filing history for FYUSE LIMITED (09383925)
- People for FYUSE LIMITED (09383925)
- Insolvency for FYUSE LIMITED (09383925)
- More for FYUSE LIMITED (09383925)
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) |
---|---|---|---|
19 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 May 2018 | AD01 | Registered office address changed from 248 Church Lane Kingsbury London NW9 8SL England to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 May 2018 | |
25 Apr 2018 | LIQ02 | Statement of affairs | |
25 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2018 | TM01 | Termination of appointment of Meera Varsani as a director on 31 January 2018 | |
13 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Oct 2016 | AD01 | Registered office address changed from 39 Rowland Avenue Harrow HA3 9AG United Kingdom to 248 Church Lane Kingsbury London NW9 8SL on 21 October 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
02 Feb 2016 | AP01 | Appointment of Mrs Meera Varsani as a director on 1 February 2016 | |
12 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-12
|