- Company Overview for FUSION DIGITAL SERVICES LTD (08781632)
- Filing history for FUSION DIGITAL SERVICES LTD (08781632)
- People for FUSION DIGITAL SERVICES LTD (08781632)
- More for FUSION DIGITAL SERVICES LTD (08781632)
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) |
---|---|---|---|
25 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2021 | DS01 | Application to strike the company off the register | |
08 Dec 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
26 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
11 Oct 2019 | PSC04 | Change of details for Mr Adam David Hamilton-Fletcher as a person with significant control on 1 April 2019 | |
11 Oct 2019 | PSC07 | Cessation of Callow Capital 2 Limited as a person with significant control on 1 April 2019 | |
11 Oct 2019 | PSC04 | Change of details for Mr Simon Lincoln Deacon as a person with significant control on 1 April 2019 | |
30 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
10 Apr 2019 | PSC01 | Notification of Adam David Hamilton-Fletcher as a person with significant control on 1 April 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr Adam David Hamilton-Fletcher as a director on 1 April 2019 | |
10 Apr 2019 | TM01 | Termination of appointment of Michael William Arthur Stonebridge as a director on 31 March 2019 | |
08 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Feb 2019 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
15 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with updates | |
21 Nov 2017 | PSC07 | Cessation of James Frederick Barry as a person with significant control on 22 December 2016 | |
10 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Aug 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 | |
13 Jul 2017 | PSC02 | Notification of Callow Capital 2 Limited as a person with significant control on 22 December 2016 |