FUSION HIGHGATE LIMITED

35 Ballards Lane, London, N3 1XW, United Kingdom
StatusDISSOLVED
Company No.10196362
CategoryPrivate Limited Company
Incorporated24 May 2016
Age8 years, 16 days
JurisdictionEngland Wales
Dissolution31 May 2022
Years2 years, 9 days

SUMMARY

FUSION HIGHGATE LIMITED is an dissolved private limited company with number 10196362. It was incorporated 8 years, 16 days ago, on 24 May 2016 and it was dissolved 2 years, 9 days ago, on 31 May 2022. The company address is 35 Ballards Lane, London, N3 1XW, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off company

Date: 04 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-25

Officer name: Mr Nigel John Henry

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Change person director company with change date

Date: 20 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antoine Christoforou

Change date: 2021-05-01

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-02

Officer name: Mr Warren Phillip Rosenberg

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-13

Officer name: Mr Warren Phillip Rosenberg

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Roger Benjamin Nagioff

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-23

Psc name: Fusion Global Developments Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2017

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-23

Psc name: Fusion Global Developments Llp

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 24 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-05-24

Psc name: Fusion Global Developments Llp

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Sep 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 24 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRENG TEC SOLUTIONS LIMITED

7 LANSDOWNE TERRACE,NEWCASTLE UPON TYNE,NE3 1HN

Number:11036047
Status:ACTIVE
Category:Private Limited Company

INITIO DESIGN LIMITED

THORP,SUNNINGDALE,SL5 0NS

Number:09255744
Status:ACTIVE
Category:Private Limited Company

LABURNUM PROCUREMENTS LIMITED

20 LABURNUM CLOSE,SHEFFIELD,S35 1QU

Number:07892405
Status:ACTIVE
Category:Private Limited Company

REES ELECTRICAL LTD

33 PARK WINDING,ERSKINE,PA8 7AS

Number:SC619670
Status:ACTIVE
Category:Private Limited Company
Number:RC000706
Status:ACTIVE
Category:Royal Charter Company

THEBRANDNETWORK LTD

CONNAUGHT HOUSE 112-120 HIGH ROAD,ESSEX,IG10 4HJ

Number:10387524
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