FUZIBOX LIMITED

77 New Cavendish Street, London, W1W 6XB, England
StatusDISSOLVED
Company No.09258612
CategoryPrivate Limited Company
Incorporated10 Oct 2014
Age9 years, 7 months, 24 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 11 days

SUMMARY

FUZIBOX LIMITED is an dissolved private limited company with number 09258612. It was incorporated 9 years, 7 months, 24 days ago, on 10 October 2014 and it was dissolved 3 years, 8 months, 11 days ago, on 22 September 2020. The company address is 77 New Cavendish Street, London, W1W 6XB, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-12

Old address: Forge & Co 154-158 Shoreditch High Street London E1 6HU England

New address: 77 New Cavendish Street London W1W 6XB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

New address: Forge & Co 154-158 Shoreditch High Street London E1 6HU

Old address: Malta House 2nd Floor 36-38 Piccadilly London W1J 0LE

Change date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-29

Officer name: Neil Sylvester Alphonse

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glenn De Smidt

Appointment date: 2015-09-29

Documents

View document PDF

Certificate change of name company

Date: 22 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ANS123 LIMITED\certificate issued on 22/09/15

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Oct 2014

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-06-30

Documents

View document PDF

Incorporation company

Date: 10 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E FUNDAMENTALS (GROUP) LIMITED

20 ST. THOMAS STREET 2ND FLOOR,LONDON,SE1 9RS

Number:09216084
Status:ACTIVE
Category:Private Limited Company

EVERYTHING UNLOCKED LIMITED

CLOVER HOUSE FIRST FLOOR, CLOVER HOUSE,LONDON,EC1R 3HN

Number:06596274
Status:ACTIVE
Category:Private Limited Company

GABLOU HOLDINGS LIMITED

FIFTH FLOOR,LONDON,EC1A 2DJ

Number:10781265
Status:ACTIVE
Category:Private Limited Company

HOUSE 51 LTD

86 - 90 PAUL STREET,LONDON,EC2A 4NE

Number:09058566
Status:ACTIVE
Category:Private Limited Company

LEEDS COLLEGE OF MUSIC

3 QUARRY HILL,LEEDS,LS2 7PD

Number:07596410
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THAT CLIFTON COMPANY LIMITED

6A ST PANCRAS WAY,LONDON,NW1 0TB

Number:08987403
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