Advanced company searchLink opens in new window

FUSION DIGITAL SERVICES LTD

Company number 08781632

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-05
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 2
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