- Company Overview for FUSEBOX GAMES LTD (10233309)
- Filing history for FUSEBOX GAMES LTD (10233309)
- People for FUSEBOX GAMES LTD (10233309)
- Charges for FUSEBOX GAMES LTD (10233309)
- Registers for FUSEBOX GAMES LTD (10233309)
- More for FUSEBOX GAMES LTD (10233309)
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) |
---|---|---|---|
07 May 2020 | MR04 | Satisfaction of charge 102333090002 in full | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Apr 2020 | AP01 | Appointment of Mr Christopher Nicholas Lee as a director on 19 November 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
21 Nov 2019 | SH03 | Purchase of own shares. | |
21 Nov 2019 | SH03 | Purchase of own shares. | |
18 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 17 April 2019
|
|
12 Nov 2019 | SH06 |
Cancellation of shares. Statement of capital on 2 September 2019
|
|
12 Nov 2019 | SH06 |
Cancellation of shares. Statement of capital on 2 September 2019
|
|
28 Oct 2019 | AAMD | Amended total exemption full accounts made up to 31 December 2018 | |
21 Oct 2019 | SH06 |
Cancellation of shares. Statement of capital on 2 September 2019
|
|
21 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2019 | SH06 |
Cancellation of shares. Statement of capital on 2 September 2019
|
|
21 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Oct 2019 | MR04 | Satisfaction of charge 102333090001 in full | |
05 Jul 2019 | MR01 | Registration of charge 102333090002, created on 4 July 2019 | |
15 May 2019 | MR01 | Registration of charge 102333090001, created on 14 May 2019 | |
23 Jan 2019 | AD01 | Registered office address changed from 124 Finchley Road London NW3 5JS England to 10-18 Vestry Street London N1 7RE on 23 January 2019 | |
20 Nov 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
20 Nov 2018 | PSC07 | Cessation of Rory George Scott Russell as a person with significant control on 1 February 2018 | |
30 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Oct 2018 | AP01 | Appointment of Mr Ian Livingstone as a director on 16 August 2018 | |
12 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 16 July 2018
|
|
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off |