SHORT FUZE LIMITED

48 Hinton Way 48 Hinton Way, Cambridge, CB22 5BB, United Kingdom
StatusDISSOLVED
Company No.05775176
CategoryPrivate Limited Company
Incorporated10 Apr 2006
Age18 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution20 Aug 2013
Years10 years, 9 months, 1 day

SUMMARY

SHORT FUZE LIMITED is an dissolved private limited company with number 05775176. It was incorporated 18 years, 1 month, 11 days ago, on 10 April 2006 and it was dissolved 10 years, 9 months, 1 day ago, on 20 August 2013. The company address is 48 Hinton Way 48 Hinton Way, Cambridge, CB22 5BB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 20 Aug 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Apr 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2012

Action Date: 25 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-25

Old address: 24 Cambridge Place Cambridge CB2 1NS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2011

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-10-21

Officer name: Jack Arnold Lang

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2011

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-10-21

Officer name: Mr David Brian Lloyd

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2011

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Kennedy

Appointment date: 2011-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 10 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-10

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jack Arnold Lang

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: H S Secretarial Limited

Change date: 2009-10-01

Documents

View document PDF

Certificate change of name company

Date: 17 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed moviestorm LIMITED\certificate issued on 17/11/09

Documents

View document PDF

Change of name notice

Date: 17 Nov 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary michael carter

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed h s secretarial LIMITED

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / jack lang / 10/04/2008 / HouseName/Number was: , now: mitchell wood house; Street was: mitchell wood house, now: caldecote; Area was: caldercote, now: ; Post Code was: CB3 7NU, now: CB23 7NU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 12/04/07 from: 50 margravine gardens london W6 8RJ

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKBURN WITH DARWEN TRANSPORT LIMITED

PROSPECT HOUSE,HARROGATE,HG2 7NY

Number:04324049
Status:ACTIVE
Category:Private Limited Company

BODDINGTON BARN DEVELOPMENTS LIMITED

THE BARN 29A WARWICK ROAD,DAVENTRY,NN11 6DH

Number:10331729
Status:ACTIVE
Category:Private Limited Company

KARMA&CO LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08872187
Status:ACTIVE
Category:Private Limited Company

L S T VENTURES LTD

72 MOYLE HOUSE 72 MOYLE HOUSE,BELVEDERE,DA17 6BF

Number:06743900
Status:ACTIVE
Category:Private Limited Company

RYLEG LTD

22 CROFTHEAD STREET,GLASGOW,G71 7LB

Number:SC592885
Status:ACTIVE
Category:Private Limited Company

SOUTHWATER AVIATION LTD

4 WYATTS CLOSE,COWES,PO31 8NZ

Number:09971808
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source