- Company Overview for FUSION WATFORD ROAD LIMITED (08975238)
- Filing history for FUSION WATFORD ROAD LIMITED (08975238)
- People for FUSION WATFORD ROAD LIMITED (08975238)
- Charges for FUSION WATFORD ROAD LIMITED (08975238)
- More for FUSION WATFORD ROAD LIMITED (08975238)
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) |
---|---|---|---|
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
03 Apr 2023 | TM01 | Termination of appointment of Sanjay Kumar Bhasin as a director on 28 March 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with updates | |
05 Apr 2022 | CH01 | Director's details changed for Mr Nigel John Henry on 3 April 2022 | |
05 Apr 2022 | CH01 | Director's details changed for Mr Warren Phillip Rosenberg on 3 April 2022 | |
09 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Jun 2021 | CH01 | Director's details changed for Mr Nigel John Henry on 25 June 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
16 Mar 2021 | TM01 | Termination of appointment of Antoine Christoforou as a director on 2 March 2021 | |
02 Nov 2020 | CH01 | Director's details changed for Mr Warren Phillip Rosenberg on 2 November 2020 | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 May 2020 | MR04 | Satisfaction of charge 089752380001 in full | |
29 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
16 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 May 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
13 Nov 2018 | CH01 | Director's details changed for Mr Warren Phillip Rosenberg on 13 November 2018 | |
17 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
15 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Aug 2017 | PSC07 | Cessation of Fusion Global Developments Llp as a person with significant control on 23 June 2017 | |
14 Aug 2017 | PSC02 | Notification of Fusion Global Developments Holdings Limited as a person with significant control on 23 June 2017 |