FUSEPUMP LIMITED

Greater London House Greater London House, London, NW1 7QP, England
StatusDISSOLVED
Company No.06835974
CategoryPrivate Limited Company
Incorporated04 Mar 2009
Age15 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution10 Aug 2021
Years2 years, 10 months, 8 days

SUMMARY

FUSEPUMP LIMITED is an dissolved private limited company with number 06835974. It was incorporated 15 years, 3 months, 14 days ago, on 04 March 2009 and it was dissolved 2 years, 10 months, 8 days ago, on 10 August 2021. The company address is Greater London House Greater London House, London, NW1 7QP, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melinda Brianne Edwards Cruickshank

Termination date: 2021-05-04

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2021

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Wpp Group (Uk) Ltd

Change date: 2018-11-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Mar 2021

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Wpp Group (Nominees) Limited

Change date: 2018-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Capital

Type: SH19

Date: 2021-03-08

Capital : 128.122 GBP

Documents

View document PDF

Legacy

Date: 02 Feb 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 02 Feb 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/01/21

Documents

View document PDF

Resolution

Date: 02 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-11

Officer name: Robert Durkin

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Stewart

Appointment date: 2018-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Julian Read

Termination date: 2018-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-04

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-04

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-30

Officer name: Mr Mark Julian Read

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Gary Selden Laben

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 18 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-17

New address: Greater London House Hampstead Road London NW1 7QP

Old address: 20-23 Greville Street London EC1N 8SS

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Melinda Brianne Edwards Cruickshank

Appointment date: 2015-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Buchanon Worboys

Termination date: 2015-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 16 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wpp Group (Nominees) Limited

Documents

View document PDF

Termination secretary company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bird & Bird Company Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Laben

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rufus Evison

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Conn

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Cash

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Buchanan Worboys

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 04 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Mar 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2014

Action Date: 29 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-29

Capital : 128.122 GBP

Documents

View document PDF

Second filing of form with form type made up date

Date: 02 Dec 2013

Action Date: 04 Mar 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-03-04

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bird & Bird Company Secretaries Limited

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2013

Action Date: 08 May 2013

Category: Capital

Type: SH01

Capital : 124 GBP

Date: 2013-05-08

Documents

View document PDF

Resolution

Date: 16 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 16 Oct 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Oct 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 16 Oct 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2013

Action Date: 04 Oct 2012

Category: Capital

Type: SH01

Capital : 124 GBP

Date: 2012-10-04

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Oct 2013

Action Date: 04 Oct 2012

Category: Capital

Type: SH02

Date: 2012-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 04 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-04

Documents

View document PDF

Change person director company with change date

Date: 28 May 2013

Action Date: 09 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Alexander Brignell-Cash

Change date: 2013-05-09

Documents

View document PDF

Move registers to registered office company

Date: 24 May 2013

Category: Address

Type: AD04

Documents

View document PDF

Change sail address company with old address

Date: 24 May 2013

Category: Address

Type: AD02

Old address: No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG

Documents

View document PDF

Legacy

Date: 06 Feb 2013

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 05 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2012

Action Date: 14 Jun 2012

Category: Address

Type: AD01

Old address: No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG United Kingdom

Change date: 2012-06-14

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Peter Conn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 04 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 04 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rufus Simon Tobias Evison

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Durkin

Change date: 2010-08-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 04 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-04

Documents

View document PDF

Move registers to sail company

Date: 29 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 29 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 04 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-04

Officer name: Mr Robert Durkin

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Address

Type: AD01

Old address: Ashfield House Howley Park Business Village Morley Leeds W Yorks LS27 0BZ United Kingdom

Change date: 2010-01-25

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 28/05/09\gbp si 18@1=18\gbp ic 100/118\

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/05/09

Documents

View document PDF

Resolution

Date: 03 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / robert durkin / 26/05/2009

Documents

View document PDF

Incorporation company

Date: 04 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASOTINA & DAUGHTERS LTD

49 WOODLANDS ROAD,SOUTHALL,UB1 1EH

Number:11064589
Status:ACTIVE
Category:Private Limited Company

BEACON INTERNATIONAL LIMITED

ELGEE WORKS,DESBOROUGH,NN14 2LX

Number:03129971
Status:ACTIVE
Category:Private Limited Company

BOX CLEVER GROUP LIMITED

THE OLD DAIRY 12 STEPHEN ROAD,OXFORD,OX3 9AY

Number:04087784
Status:ACTIVE
Category:Private Limited Company

M. GILL TRADING LIMITED

VALE HOUSE,BOWDON,WA14 3NY

Number:04987153
Status:ACTIVE
Category:Private Limited Company

OPTIMA BATHROOM SOLUTIONS LIMITED

116 DUKE STREET,LIVERPOOL,L1 5JW

Number:08186732
Status:ACTIVE
Category:Private Limited Company

THE SHIFT DRESS COMPANY LTD

UNIT 11 DIDDENHAM BUSINESS PARK DIDDENHAM COURT, LAMBWOOD HILL,READING,RG7 1JQ

Number:10397762
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