- Company Overview for WORLD FUSION TECHNOLOGIES LTD (06529685)
- Filing history for WORLD FUSION TECHNOLOGIES LTD (06529685)
- People for WORLD FUSION TECHNOLOGIES LTD (06529685)
- More for WORLD FUSION TECHNOLOGIES LTD (06529685)
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) |
---|---|---|---|
16 Jul 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jul 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
09 Jun 2023 | AD01 | Registered office address changed from 1 Spring Gardens Woodford Green IG8 7DD United Kingdom to 8 Queen Mary Avenue South Woodford London E18 2FW on 9 June 2023 | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
29 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
06 Apr 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
21 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 Jun 2019 | CH01 | Director's details changed for Mrs Suneetha Golla on 24 June 2019 | |
24 Jun 2019 | CH01 | Director's details changed for Mr Pavan Kumar Yadav Golla on 24 June 2019 | |
24 Jun 2019 | CH03 | Secretary's details changed for Mrs Suneetha Golla on 24 June 2019 | |
24 Jun 2019 | PSC04 | Change of details for Mr Pavan Kumar Yadav Golla as a person with significant control on 24 June 2019 | |
24 Jun 2019 | AD01 | Registered office address changed from 2 Spring Gardens Woodford Green IG8 7DD England to 1 Spring Gardens Woodford Green IG8 7DD on 24 June 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
10 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
24 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates |