- Company Overview for FUSION AVIONICS LTD (13893886)
- Filing history for FUSION AVIONICS LTD (13893886)
- People for FUSION AVIONICS LTD (13893886)
- More for FUSION AVIONICS LTD (13893886)
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) |
---|---|---|---|
31 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2024 | CH01 | Director's details changed for Mr Steven Michael Lake on 10 April 2024 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
30 Oct 2023 | AA01 | Previous accounting period extended from 28 February 2023 to 30 June 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
07 Jun 2023 | TM02 | Termination of appointment of Richard Alan Mellor as a secretary on 7 June 2023 | |
07 Jun 2023 | TM01 | Termination of appointment of Roger Mark Sloman as a director on 7 June 2023 | |
07 Apr 2023 | CH03 | Secretary's details changed for Mr Richard Alan Mellor on 6 April 2023 | |
01 Aug 2022 | PSC08 | Notification of a person with significant control statement | |
25 Jul 2022 | PSC07 | Cessation of Advanced Blast & Ballistic Systems Limited as a person with significant control on 14 July 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with updates | |
25 Jul 2022 | PSC02 | Notification of Advanced Blast & Ballistic Systems Limited as a person with significant control on 24 May 2022 | |
25 Jul 2022 | PSC07 | Cessation of Roger Mark Sloman as a person with significant control on 24 May 2022 | |
21 Jul 2022 | CH01 | Director's details changed for Roger Mark Sloman on 21 July 2022 | |
01 Jul 2022 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / roger mark sloman | |
24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
09 May 2022 | CH03 | Secretary's details changed for Richard Alan Mellor on 9 May 2022 | |
27 Apr 2022 | AP01 | Appointment of Mr Steven Michael Lake as a director on 14 March 2022 | |
27 Apr 2022 | AD01 | Registered office address changed from Riverside 2 Campbell Road Stoke-on-Trent ST4 4RJ England to Unit 8 Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ on 27 April 2022 | |
27 Apr 2022 | CH01 | Director's details changed for Mr Roger Mark Sloman on 22 April 2022 | |
26 Apr 2022 | CH03 | Secretary's details changed for Mr Richard Alan Mellor on 22 April 2022 | |
04 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-04
|