Advanced company searchLink opens in new window

FUSEBOX GAMES LTD

Company number 10233309

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)
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
  • GBP 437.33
  • ANNOTATION Clarification a second filed SH01 was registered on 10/01/2024
12 Nov 2019 SH06 Cancellation of shares. Statement of capital on 2 September 2019
  • GBP 428.37
12 Nov 2019 SH06 Cancellation of shares. Statement of capital on 2 September 2019
  • GBP 438.87
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
  • GBP 413.37
21 Oct 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Oct 2019 SH06 Cancellation of shares. Statement of capital on 2 September 2019
  • GBP 423.87
21 Oct 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 447.84
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off