- Company Overview for FUSION HIGHGATE LIMITED (10196362)
- Filing history for FUSION HIGHGATE LIMITED (10196362)
- People for FUSION HIGHGATE LIMITED (10196362)
- More for FUSION HIGHGATE LIMITED (10196362)
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) |
---|---|---|---|
31 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2022 | DS01 | Application to strike the company off the register | |
25 Jun 2021 | CH01 | Director's details changed for Mr Nigel John Henry on 25 June 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
20 May 2021 | CH01 | Director's details changed for Mr Antoine Christoforou on 1 May 2021 | |
02 Nov 2020 | CH01 | Director's details changed for Mr Warren Phillip Rosenberg on 2 November 2020 | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
16 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
13 Nov 2018 | CH01 | Director's details changed for Mr Warren Phillip Rosenberg on 13 November 2018 | |
20 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
16 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Sep 2017 | TM01 | Termination of appointment of Roger Benjamin Nagioff as a director on 31 December 2016 | |
14 Aug 2017 | PSC02 | Notification of Fusion Global Developments Holdings Limited as a person with significant control on 23 June 2017 | |
14 Aug 2017 | PSC07 | Cessation of Fusion Global Developments Llp as a person with significant control on 23 June 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
27 Jun 2017 | PSC02 | Notification of Fusion Global Developments Llp as a person with significant control on 24 May 2016 | |
15 Sep 2016 | AA01 | Current accounting period shortened from 31 May 2017 to 31 December 2016 | |
24 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-24
|