- Company Overview for FUSION ACCOUNTING SOLUTIONS LIMITED (11759877)
- Filing history for FUSION ACCOUNTING SOLUTIONS LIMITED (11759877)
- People for FUSION ACCOUNTING SOLUTIONS LIMITED (11759877)
- More for FUSION ACCOUNTING SOLUTIONS LIMITED (11759877)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2021 | AD01 | Registered office address changed from 1 Navigation Business Village, Navigation Way Ashton on Ribble Preston Lancashire PR2 2YP England to 92-96 Lord Street Southport Merseyside PR8 1JR on 23 February 2021 | |
29 Jul 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2020 | CS01 | Confirmation statement made on 23 January 2020 with updates | |
28 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 31 August 2019
|
|
28 Jul 2020 | PSC04 | Change of details for Mr William Park as a person with significant control on 4 March 2019 | |
28 Jul 2020 | CH01 | Director's details changed for Mr William Park on 4 March 2019 | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2019 | TM01 | Termination of appointment of Stephen Granville Edmunds as a director on 1 April 2019 | |
10 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-10
|