Advanced company searchLink opens in new window

SOURCEFUSE LIMITED

Company number 07999140

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)
13 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
02 May 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
14 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
29 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-09-20
  • GBP 100
20 Sep 2016 CH01 Director's details changed for Mr Ankur Mehta on 30 March 2016
21 Jun 2016 AD01 Registered office address changed from C/O Rodliffe Accounting Limited 5th Floor (744-750) Salisbury House, Finsbury Circus London London EC2M 5QQ to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 21 June 2016
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
21 Sep 2012 CH01 Director's details changed for Mr Ankur Mehta on 13 September 2012
14 Sep 2012 AD01 Registered office address changed from Nena House Ground B 77 - 79 Great Eastern Street London London EC2A 3HU England on 14 September 2012
21 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)