Advanced company searchLink opens in new window

FUSEBOX RCD LTD

Company number 12680105

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)
11 Mar 2024 AD01 Registered office address changed from 4 Golden Square London W1F 9HT England to Acre House 11-15 William Road London NW1 3ER on 11 March 2024
14 Dec 2023 SH06 Cancellation of shares. Statement of capital on 5 December 2023
  • GBP 263.26
14 Dec 2023 SH03 Purchase of own shares.
13 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Nov 2023 CS01 Confirmation statement made on 17 June 2023 with updates
02 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 17 June 2022
31 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
16 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 17 June 2021
11 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2023 PSC08 Notification of a person with significant control statement
09 Oct 2023 PSC07 Cessation of Wiliam Closs Stephens as a person with significant control on 19 July 2023
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2023 TM01 Termination of appointment of Wiliam Closs Stephens as a director on 19 July 2023
08 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/11/2023.
03 May 2022 AD01 Registered office address changed from 124 Finchley Road London NW3 5JS England to 4 Golden Square London W1F 9HT on 3 May 2022
28 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2021 CS01 Confirmation statement made on 17 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 16/10/2023
05 Nov 2020 PSC04 Change of details for Mr Wiliam Closs Stephens as a person with significant control on 14 September 2020
12 Oct 2020 SH01 Statement of capital following an allotment of shares on 14 September 2020
  • GBP 371.72
28 Sep 2020 AD01 Registered office address changed from 10-18 Vestry Street London N1 7RE England to 124 Finchley Road London NW3 5JS on 28 September 2020
11 Aug 2020 SH01 Statement of capital following an allotment of shares on 8 July 2020
  • GBP 214.25
31 Jul 2020 SH02 Sub-division of shares on 3 July 2020