FUSION DM LIMITED
Status | LIQUIDATION |
Company No. | 07136370 |
Category | Private Limited Company |
Incorporated | 26 Jan 2010 |
Age | 14 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
FUSION DM LIMITED is an liquidation private limited company with number 07136370. It was incorporated 14 years, 4 months, 9 days ago, on 26 January 2010. The company address is 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Jul 2023
Action Date: 03 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Jul 2022
Action Date: 03 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-03
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary death liquidator
Date: 20 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jun 2021
Action Date: 03 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Aug 2020
Action Date: 03 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-03
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 04 Jun 2019
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report
Date: 12 Feb 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration statement of affairs with form attached
Date: 31 Aug 2018
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Liquidation in administration result creditors meeting
Date: 26 Jul 2018
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Change sail address company with new address
Date: 05 Jul 2018
Category: Address
Type: AD02
New address: 1 Buckingham Court Dairy Road Chelmsford Essex CM2 6XW
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Address
Type: AD01
Old address: , 3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE
New address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
Change date: 2018-07-05
Documents
Liquidation in administration proposals
Date: 04 Jul 2018
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration appointment of administrator
Date: 01 Jul 2018
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 06 Feb 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
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
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Change person director company with change date
Date: 30 Jan 2013
Action Date: 17 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-17
Officer name: Mr Paul Karl Julian Turner
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 17 Apr 2012
Action Date: 17 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-17
Old address: , Suite B, 29 Harley Street, London, W1G 9QR, England
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Change account reference date company previous shortened
Date: 08 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-01-31
Documents
Legacy
Date: 16 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
CTC AVIATION TRAINING (UK) LIMITED.
UNIT 120 NURSLING INDUSTRIAL ESTATE, MAURETANIA ROAD,SOUTHAMPTON,SO16 0YS
Number: | 04507278 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
9 EMBERTON WAY,TAMWORTH,B77 3QQ
Number: | 06434053 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 WOLVERHAMPTON ROAD,WOLVERHAMPTON,WV8 1PT
Number: | 09602036 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEIL REDFERN PHOTOGRAPHY LIMITED
35 STAMFORD NEW ROAD,ALTRINCHAM,WA14 1EB
Number: | 08484208 |
Status: | ACTIVE |
Category: | Private Limited Company |
RACNAH TECHNOLOGY SERVICES LTD
40 WOODVALE DRIVE,HEBBURN,NE31 1RA
Number: | 10326064 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09779951 |
Status: | ACTIVE |
Category: | Private Limited Company |