Advanced company searchLink opens in new window

FUSION LIFESTYLE

Company number 05324416

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)
05 Jan 2021 AD04 Register(s) moved to registered office address Minerva House 5 Montague Close London SE1 9BB
05 Jan 2021 AD01 Registered office address changed from Minerva House C/O Winckworth Sherwood 5 Montague Close London SE1 9BB England to Minerva House 5 Montague Close London SE1 9BB on 5 January 2021
16 Nov 2020 MR01 Registration of charge 053244160010, created on 12 November 2020
12 Nov 2020 MR04 Satisfaction of charge 5 in full
12 Nov 2020 MR04 Satisfaction of charge 6 in full
11 Nov 2020 MR04 Satisfaction of charge 3 in full
11 Nov 2020 MR04 Satisfaction of charge 4 in full
10 Nov 2020 MR04 Satisfaction of charge 053244160007 in full
20 Oct 2020 TM01 Termination of appointment of Stephen David Boughton as a director on 26 May 2020
20 Oct 2020 TM02 Termination of appointment of Norma Mcgregor as a secretary on 7 September 2020
25 Aug 2020 AD01 Registered office address changed from 4 Bickels Yard 151-153 Bermondsey Street London SE1 3HA to Minerva House C/O Winckworth Sherwood 5 Montague Close London SE1 9BB on 25 August 2020
09 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
04 Nov 2019 TM01 Termination of appointment of Bianca Marie Ioannides as a director on 21 October 2019
12 Aug 2019 TM01 Termination of appointment of Charlotte Mary Cole as a director on 22 July 2019
03 Jun 2019 MR01 Registration of charge 053244160009, created on 20 May 2019
30 Apr 2019 AP01 Appointment of Mr Nicholas Edward John Wells as a director on 17 April 2019
30 Apr 2019 AP01 Appointment of Mrs Christine Elizabeth Longmire as a director on 17 April 2019
17 Apr 2019 AP03 Appointment of Norma Mcgregor as a secretary on 17 April 2019
17 Apr 2019 TM02 Termination of appointment of Link Company Matters Limited as a secretary on 17 April 2019
20 Mar 2019 AA Group of companies' accounts made up to 31 December 2018
07 Mar 2019 TM01 Termination of appointment of Scot Parkhurst as a director on 25 February 2019
07 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
13 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2018 AA Full accounts made up to 31 December 2017
12 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates