Advanced company searchLink opens in new window

FUSION PROVIDA UK LIMITED

Company number 08604816

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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2022 DS01 Application to strike the company off the register
26 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with updates
11 May 2021 AA Accounts for a dormant company made up to 31 July 2020
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
14 Dec 2020 AP03 Appointment of Mr Nicky Paul Randle as a secretary on 4 December 2020
14 Dec 2020 TM02 Termination of appointment of Katherine Mary Mccormick as a secretary on 4 December 2020
25 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
21 Oct 2019 AA Full accounts made up to 31 July 2019
29 Apr 2019 SH20 Statement by Directors
29 Apr 2019 SH19 Statement of capital on 29 April 2019
  • GBP 1
29 Apr 2019 CAP-SS Solvency Statement dated 04/04/19
29 Apr 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
03 Dec 2018 PSC05 Change of details for Fusion Provida Holdco Limited as a person with significant control on 3 December 2018
03 Dec 2018 CH02 Director's details changed for Wolseley Uk Directors Limited on 3 December 2018
03 Dec 2018 AD01 Registered office address changed from Wolseley Center Harrison Way Leamington Spa CV31 3HH to 2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY on 3 December 2018
19 Sep 2018 AA Full accounts made up to 31 July 2018
06 Jun 2018 AP03 Appointment of Katherine Mary Mccormick as a secretary on 31 May 2018
06 Jun 2018 TM02 Termination of appointment of Vanessa French as a secretary on 31 May 2018
28 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
07 Mar 2018 AP01 Appointment of Simon Gray as a director on 1 March 2018
07 Mar 2018 TM01 Termination of appointment of Elizabeth Louise Hancox as a director on 2 March 2018
16 Oct 2017 AA Full accounts made up to 31 July 2017