Advanced company searchLink opens in new window

FUSION SPONSORSHIP LIMITED

Company number 04187991

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)
22 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 103
21 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 103
18 Feb 2015 AA01 Current accounting period extended from 31 March 2015 to 30 June 2015
04 Sep 2014 AD01 Registered office address changed from C/O Clive Atkins & Co Ltd 60 Mansel Street Swansea SA1 5TF to Avc House 21 Northampton Lane Swansea SA1 4EH on 4 September 2014
23 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 103
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
21 May 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Jun 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
15 Jun 2012 AD01 Registered office address changed from Loft 2, Ocean House Clarence Road Cardiff CF10 5FR United Kingdom on 15 June 2012
23 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
13 May 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
06 May 2011 AA01 Previous accounting period shortened from 31 July 2011 to 31 March 2011
18 Mar 2011 TM01 Termination of appointment of Louise Edwards as a director
09 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
14 Jun 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
14 Jun 2010 CH03 Secretary's details changed for Geraldine Ward on 1 March 2010
14 Jun 2010 CH01 Director's details changed for Victoria Louise Ward on 1 October 2009
16 Nov 2009 AA Total exemption small company accounts made up to 31 July 2009
23 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
08 Apr 2009 363a Return made up to 27/03/09; full list of members