Background WavePink WaveYellow Wave

FUSION GLOBAL DEVELOPMENTS HOLDINGS LIMITED (10056223)

FUSION GLOBAL DEVELOPMENTS HOLDINGS LIMITED (10056223) is a dissolved UK company. incorporated on 10 March 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. FUSION GLOBAL DEVELOPMENTS HOLDINGS LIMITED has been registered for 10 years.

Company Number
10056223
Status
dissolved
Type
ltd
Incorporated
10 March 2016
Age
10 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION GLOBAL DEVELOPMENTS HOLDINGS LIMITED

FUSION GLOBAL DEVELOPMENTS HOLDINGS LIMITED is an dissolved company incorporated on 10 March 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. FUSION GLOBAL DEVELOPMENTS HOLDINGS LIMITED was registered 10 years ago.(SIC: 41100)

Status

dissolved

Active since 10 years ago

Company No

10056223

LTD Company

Age

10 Years

Incorporated 10 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 September 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 9 March 2024 (2 years ago)
Submitted on 4 April 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

35 Ballards Lane London, N3 1XW,

Timeline

15 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Jun 17
Director Left
Jun 17
Loan Secured
Jun 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Loan Secured
May 18
Funding Round
Aug 18
Loan Secured
May 20
Director Left
Mar 21
Director Left
Apr 23
8
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

47

Gazette Dissolved Voluntary
29 April 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 February 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 January 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 March 2023
DISS16(SOAS)DISS16(SOAS)
Change To A Person With Significant Control
6 March 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Capital Allotment Shares
17 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Capital Allotment Shares
15 August 2017
SH01Allotment of Shares
Capital Allotment Shares
15 August 2017
SH01Allotment of Shares
Capital Allotment Shares
15 August 2017
SH01Allotment of Shares
Capital Allotment Shares
15 August 2017
SH01Allotment of Shares
Capital Allotment Shares
15 August 2017
SH01Allotment of Shares
Capital Allotment Shares
15 August 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Capital Allotment Shares
23 June 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 September 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Incorporation Company
10 March 2016
NEWINCIncorporation