Advanced company searchLink opens in new window

P,AT,FUZION. LTD

Company number 07910887

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2018 DS01 Application to strike the company off the register
21 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
20 Apr 2018 AD01 Registered office address changed from 293 Bordesley Green East Stechford Birmingham B33 8TA England to 293 Bordesley Green East Stechford Birmingham B33 8TA on 20 April 2018
20 Apr 2018 AD01 Registered office address changed from 2nd Floor Quayside Tower 252-260 Broad Street Birmingham B1 2HF England to 293 Bordesley Green East Stechford Birmingham B33 8TA on 20 April 2018
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
21 Apr 2017 AD01 Registered office address changed from 5 Zakopane Road Swindon SN25 1TP United Kingdom to 2nd Floor Quayside Tower 252-260 Broad Street Birmingham B1 2HF on 21 April 2017
11 Mar 2017 CS01 Confirmation statement made on 16 January 2017 with updates
10 Mar 2017 AD01 Registered office address changed from C/O Hbba Ltd Radio House, 73-75 Aston Road North Birmingham West Midlands B6 4DA England to 5 Zakopane Road Swindon SN25 1TP on 10 March 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
24 Aug 2016 AD01 Registered office address changed from 2nd Floor Quayside Tower Broad Street Birmingham B1 2HF England to C/O Hbba Ltd Radio House, 73-75 Aston Road North Birmingham West Midlands B6 4DA on 24 August 2016
13 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2016 TM01 Termination of appointment of Sarah Seaton as a director on 6 April 2016
06 Apr 2016 TM01 Termination of appointment of Andrew Douglas as a director on 6 April 2016
06 Apr 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Oct 2015 AD01 Registered office address changed from Suite 106 Keys Court 82-84 Moseley Street Birmingham B12 0RT to 2nd Floor Quayside Tower Broad Street Birmingham B1 2HF on 30 October 2015
06 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
22 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
22 Jan 2014 AD01 Registered office address changed from C/O Mrs Peolita Douglas 293 Bordesley Green East Stechford Birmingham B33 8TA England on 22 January 2014