Advanced company searchLink opens in new window

FUSION DINING CO LTD

Company number 11953792

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)
27 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 27 February 2024
08 Mar 2023 AD01 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 8 March 2023
08 Mar 2023 LIQ02 Statement of affairs
08 Mar 2023 600 Appointment of a voluntary liquidator
08 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-28
12 Jan 2023 CH01 Director's details changed for Mr Mark William Wilson on 12 January 2023
12 Jan 2023 AD01 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue Maidstone Kent N3 2JU England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 12 January 2023
04 Oct 2022 AD01 Registered office address changed from C/O the Brenchley 91 High Street (The Brenchley) Maidstone Kent ME14 1SA England to 2nd Floor Gadd House Arcadia Avenue Maidstone Kent N3 2JU on 4 October 2022
04 Oct 2022 CH01 Director's details changed for Mr Mark William Wilson on 4 October 2022
04 Oct 2022 PSC04 Change of details for Mr Mark William Wilson as a person with significant control on 4 October 2022
15 Aug 2022 PSC01 Notification of Mark William Wilson as a person with significant control on 1 August 2022
28 Jul 2022 PSC07 Cessation of Charlotte Louisa Wilson as a person with significant control on 28 July 2022
28 Jul 2022 PSC07 Cessation of Jack Stephen Wilson as a person with significant control on 28 July 2022
28 Jul 2022 TM01 Termination of appointment of Charlotte Louisa Wilson as a director on 28 July 2022
28 Jul 2022 AP01 Appointment of Mr Mark William Wilson as a director on 28 July 2022
28 Jul 2022 TM01 Termination of appointment of Jack Stephen Wilson as a director on 28 July 2022
20 Apr 2022 CH01 Director's details changed for Miss Charlotte Louisa Wilson on 20 April 2022
20 Apr 2022 PSC04 Change of details for Miss Charlotte Louisa Wilson as a person with significant control on 20 April 2022
20 Apr 2022 CH01 Director's details changed for Mr Jack Stephen Wilson on 20 April 2022
20 Apr 2022 PSC04 Change of details for Mr Jack Stephen Wilson as a person with significant control on 20 April 2022
19 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
07 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
28 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
24 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
18 Feb 2021 AA Total exemption full accounts made up to 31 December 2019