About

Registered Number: SC361127
Date of Incorporation: 12/06/2009 (15 years and 10 months ago)
Company Status: Active
Registered Address: Evans Business Centre Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3NB

 

Established in 2009, Carbon Fusion Ltd has its registered office in Kirkcaldy, Fife. This organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KACZMARCZYK, Pawel Augustyn 12 June 2009 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 07 April 2020
AA - Annual Accounts 04 April 2019
CH01 - Change of particulars for director 19 March 2019
PSC04 - N/A 19 March 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 31 January 2018
DISS40 - Notice of striking-off action discontinued 23 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
CS01 - N/A 17 January 2017
AA - Annual Accounts 29 September 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 19 April 2016
DISS40 - Notice of striking-off action discontinued 17 February 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 05 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 February 2015
AA - Annual Accounts 28 November 2014
AD01 - Change of registered office address 24 July 2014
CH01 - Change of particulars for director 24 July 2014
AR01 - Annual Return 13 February 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 February 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 06 February 2013
AD01 - Change of registered office address 26 September 2012
AA01 - Change of accounting reference date 26 June 2012
AD01 - Change of registered office address 15 February 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
NEWINC - New incorporation documents 12 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.