Advanced company searchLink opens in new window

FUSE HOLDING COMPANY LIMITED

Company number 10497574

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2020 DS01 Application to strike the company off the register
03 Jan 2020 AD01 Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ England to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 3 January 2020
10 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with updates
15 Oct 2019 TM01 Termination of appointment of Paul Jonathan Brown as a director on 11 October 2019
31 Jul 2019 PSC04 Change of details for Mr Jamie Leslie Swan as a person with significant control on 30 July 2019
31 Jul 2019 CH01 Director's details changed for Mr Jamie Leslie Swan on 30 July 2019
26 Jun 2019 PSC04 Change of details for Mr Jamie Leslie Swan as a person with significant control on 26 June 2019
26 Jun 2019 CH01 Director's details changed for Mr Jamie Leslie Swan on 26 June 2019
25 Jun 2019 AA Micro company accounts made up to 30 September 2018
28 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with updates
27 Nov 2018 PSC04 Change of details for Mr Jamie Leslie Swan as a person with significant control on 1 October 2018
27 Nov 2018 PSC04 Change of details for Mr Jamie Leslie Swan as a person with significant control on 28 February 2017
26 Nov 2018 PSC01 Notification of Jamie Leslie Swan as a person with significant control on 25 November 2016
26 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 26 November 2018
26 Nov 2018 CH01 Director's details changed for Mr Jamie Leslie Swan on 1 October 2018
24 May 2018 AA Micro company accounts made up to 30 November 2017
09 May 2018 AA01 Current accounting period shortened from 30 November 2018 to 30 September 2018
22 Feb 2018 CH01 Director's details changed for Mr Jamie Leslie Swan on 15 January 2018
30 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
20 Mar 2017 SH10 Particulars of variation of rights attached to shares
20 Mar 2017 SH08 Change of share class name or designation
15 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Mar 2017 SH01 Statement of capital following an allotment of shares on 28 February 2017
  • GBP 1