- Company Overview for FUSION BUILDERS LTD (SC539783)
- Filing history for FUSION BUILDERS LTD (SC539783)
- People for FUSION BUILDERS LTD (SC539783)
- More for FUSION BUILDERS LTD (SC539783)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2019 | AD01 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 | |
07 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
06 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
17 Jan 2018 | PSC07 | Cessation of Paul Thomson as a person with significant control on 17 January 2018 | |
07 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with updates | |
07 Aug 2017 | PSC01 | Notification of Paul Thomson as a person with significant control on 9 July 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
06 Aug 2016 | AP01 | Appointment of Mr Paul Thomson as a director on 15 July 2016 | |
07 Jul 2016 | TM02 | Termination of appointment of Cosec Limited as a secretary on 7 July 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of Cosec Limited as a director on 7 July 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 7 July 2016 | |
07 Jul 2016 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 7 July 2016 | |
07 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-07
|