SHORT FUZE LIMITED
Status | DISSOLVED |
Company No. | 05775176 |
Category | Private Limited Company |
Incorporated | 10 Apr 2006 |
Age | 18 years, 1 month, 11 days |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2013 |
Years | 10 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
Dissolution application strike off company
Date: 24 Apr 2013
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 17 Nov 2009
Category: Change-of-name
Type: CONNOT
Documents
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
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/09; full list of members
Documents
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
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary michael carter
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed h s secretarial LIMITED
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/08; full list of members
Documents
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
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
Legacy
Date: 12 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/07; full list of members
Documents
Legacy
Date: 12 Apr 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 12 Apr 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 07 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/07 to 30/06/07
Documents
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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 |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 08872187 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 MOYLE HOUSE 72 MOYLE HOUSE,BELVEDERE,DA17 6BF
Number: | 06743900 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CROFTHEAD STREET,GLASGOW,G71 7LB
Number: | SC592885 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WYATTS CLOSE,COWES,PO31 8NZ
Number: | 09971808 |
Status: | ACTIVE |
Category: | Private Limited Company |