Established in 2005, Company Fusion Ltd have registered office in St. Albans, Hertfordshire. We do not know the number of employees at this organisation. The companies director is listed as Edwards, Wendy Joanne in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, Wendy Joanne | 12 December 2005 | - | 1 |
Document Type | Date | |
---|---|---|
LIQ02 - N/A | 07 May 2019 | |
RESOLUTIONS - N/A | 12 April 2019 | |
AD01 - Change of registered office address | 12 April 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 April 2019 | |
DISS16(SOAS) - N/A | 06 April 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 March 2019 | |
AA - Annual Accounts | 29 September 2018 | |
AA - Annual Accounts | 29 December 2017 | |
DISS40 - Notice of striking-off action discontinued | 20 December 2017 | |
CS01 - N/A | 19 December 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 December 2017 | |
AA - Annual Accounts | 17 May 2017 | |
DISS40 - Notice of striking-off action discontinued | 06 May 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 May 2017 | |
DISS40 - Notice of striking-off action discontinued | 24 December 2016 | |
CS01 - N/A | 21 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
AA - Annual Accounts | 10 June 2016 | |
DISS40 - Notice of striking-off action discontinued | 08 June 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 June 2016 | |
DISS40 - Notice of striking-off action discontinued | 13 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 January 2016 | |
AR01 - Annual Return | 07 January 2016 | |
AD01 - Change of registered office address | 06 January 2016 | |
AR01 - Annual Return | 06 January 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AA - Annual Accounts | 13 February 2014 | |
AR01 - Annual Return | 07 January 2014 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 28 November 2012 | |
AR01 - Annual Return | 01 February 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 17 December 2010 | |
AA - Annual Accounts | 09 August 2010 | |
AD01 - Change of registered office address | 11 January 2010 | |
AR01 - Annual Return | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
AA - Annual Accounts | 05 November 2009 | |
395 - Particulars of a mortgage or charge | 15 August 2009 | |
287 - Change in situation or address of Registered Office | 19 March 2009 | |
363a - Annual Return | 12 February 2009 | |
AA - Annual Accounts | 03 November 2008 | |
288a - Notice of appointment of directors or secretaries | 04 April 2008 | |
363a - Annual Return | 31 January 2008 | |
AA - Annual Accounts | 15 October 2007 | |
363s - Annual Return | 17 February 2007 | |
288a - Notice of appointment of directors or secretaries | 22 March 2006 | |
288a - Notice of appointment of directors or secretaries | 07 March 2006 | |
287 - Change in situation or address of Registered Office | 07 March 2006 | |
288b - Notice of resignation of directors or secretaries | 14 December 2005 | |
287 - Change in situation or address of Registered Office | 14 December 2005 | |
288b - Notice of resignation of directors or secretaries | 14 December 2005 | |
NEWINC - New incorporation documents | 12 December 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 August 2009 | Outstanding |
N/A |