FUSION DIGITAL SERVICES LTD

1 Lowman Way 1 Lowman Way, Hilton, DE65 5LJ, Derbyshire, England
StatusDISSOLVED
Company No.08781632
CategoryPrivate Limited Company
Incorporated19 Nov 2013
Age10 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution25 Jan 2022
Years2 years, 5 months, 5 days

SUMMARY

FUSION DIGITAL SERVICES LTD is an dissolved private limited company with number 08781632. It was incorporated 10 years, 7 months, 11 days ago, on 19 November 2013 and it was dissolved 2 years, 5 months, 5 days ago, on 25 January 2022. The company address is 1 Lowman Way 1 Lowman Way, Hilton, DE65 5LJ, Derbyshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-01

Psc name: Mr Adam David Hamilton-Fletcher

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Callow Capital 2 Limited

Cessation date: 2019-04-01

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-01

Psc name: Mr Simon Lincoln Deacon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 11 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-01

Capital : 2 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam David Hamilton-Fletcher

Notification date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam David Hamilton-Fletcher

Appointment date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael William Arthur Stonebridge

Termination date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2019

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: 19 Feb 2019

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2017

Action Date: 22 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Frederick Barry

Cessation date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 22 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Callow Capital 2 Limited

Notification date: 2016-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2017

Action Date: 22 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian Trevor Halls

Cessation date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adrian Trevor Halls

Appointment date: 2016-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael William Arthur Stonebridge

Appointment date: 2017-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Trevor Halls

Termination date: 2016-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Frederick Barry

Termination date: 2016-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-19

Officer name: Mr Adrian Trevor Halls

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-01

Old address: C/O David Sykes 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ

New address: 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-23

Old address: 5 Prospect Place Millennium Way, Pride Park Derby DE24 8HG United Kingdom

New address: C/O David Sykes 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Lincoln Deacon

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Frederick Barry

Documents

View document PDF

Incorporation company

Date: 19 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIFTON HALL MANAGEMENT CO LTD

9 CLIFTON HALL DRIVE,NOTTINGHAM,NG11 8NJ

Number:07148424
Status:ACTIVE
Category:Private Limited Company

DECODA-UK LTD

INSTITUTE FOR CREATIVE ENTERPRISE ICE,COVENTRY,CV1 2NE

Number:08083929
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KINGSWATER-LINDUM LIMITED

LINDUM BUSINESS PARK,LINCOLN,LN6 3QX

Number:03873044
Status:ACTIVE
Category:Private Limited Company

SYMCO TRADING LIMITED

EGERTON COTTAGE, BEECH LANE,TARPORLEY,CW6 9AQ

Number:05561784
Status:ACTIVE
Category:Private Limited Company

TESTSTROKEEVAL LIMITED

23-27 KING STREET,LUTON,LU1 2DW

Number:10129320
Status:ACTIVE
Category:Private Limited Company

THREE'S A CROWD MANAGEMENT LIMITED

11 GALLERIES COURT,SOUTHEND-ON-SEA,SS2 5DX

Number:11133012
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