Advanced company searchLink opens in new window

FUSION INTERNET SOLUTIONS LTD.

Company number 02860621

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)
28 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
09 Sep 2016 4.68 Liquidators' statement of receipts and payments to 20 July 2016
28 Aug 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
31 Jul 2015 4.20 Statement of affairs with form 4.19
31 Jul 2015 600 Appointment of a voluntary liquidator
31 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-21
10 Jul 2015 AD01 Registered office address changed from Epsilon House Laser Quay Culpeper Close Rochester Kent ME2 4HU to Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF on 10 July 2015
30 Apr 2015 MR04 Satisfaction of charge 1 in full
15 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
07 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
08 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
27 Dec 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
02 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Nov 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
27 Nov 2012 CH01 Director's details changed for David Saul on 1 October 2012
26 Nov 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
25 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
25 Oct 2011 CH03 Secretary's details changed for David Saul on 1 August 2011
05 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
10 Nov 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
02 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
24 Nov 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Mr Stephen Humble on 8 October 2009