- Company Overview for MALIK'S FUZION LTD (09337811)
- Filing history for MALIK'S FUZION LTD (09337811)
- People for MALIK'S FUZION LTD (09337811)
- More for MALIK'S FUZION LTD (09337811)
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) |
---|---|---|---|
20 Jun 2022 | CH01 | Director's details changed for Mr Mohammed Bu-Malik on 20 June 2022 | |
20 Jun 2022 | PSC04 | Change of details for Mr Mohammed Bu-Malik as a person with significant control on 20 June 2022 | |
03 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
23 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
11 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
09 Jan 2020 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
08 Jan 2019 | AP01 | Appointment of Mr Mohammed Bu-Malik as a director on 8 January 2019 | |
08 Jan 2019 | TM01 | Termination of appointment of Jade Robertson as a director on 8 January 2019 | |
31 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2018 | AA | Micro company accounts made up to 31 March 2017 | |
28 Mar 2018 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
28 Mar 2018 | AD01 | Registered office address changed from 19 Ashvale Cambridge Cambridgeshire CB4 2SZ England to 2 Unwin Square Cambridge CB4 2AD on 28 March 2018 | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2018 | AD01 | Registered office address changed from 2nd Floor, the Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS United Kingdom to 19 Ashvale Cambridge Cambridgeshire CB4 2SZ on 10 January 2018 | |
24 Jan 2017 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
23 Jan 2017 | CH01 | Director's details changed for Ms Jade Robertson on 23 January 2017 | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jul 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
04 Mar 2015 | TM01 | Termination of appointment of Mohammed Bu-Malik as a director on 26 February 2015 | |
04 Mar 2015 | AP01 | Appointment of Ms Jade Robertson as a director on 26 February 2015 |