- Company Overview for P,AT,FUZION. LTD (07910887)
- Filing history for P,AT,FUZION. LTD (07910887)
- People for P,AT,FUZION. LTD (07910887)
- More for P,AT,FUZION. LTD (07910887)
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
|
|
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
|
|
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
|
|
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 |