FUSION PROVIDA HOLDCO LIMITED - WARWICK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-05-17 View Report
Gazette. Gazette notice voluntary. 2022-03-01 View Report
Dissolution. Dissolution application strike off company. 2022-02-18 View Report
Confirmation statement. Statement with updates. 2021-08-26 View Report
Accounts. Accounts type dormant. 2021-05-11 View Report
Confirmation statement. Statement with no updates. 2021-04-26 View Report
Officers. Termination date: 2020-12-04. Officer name: Katherine Mary Mccormick. 2020-12-14 View Report
Officers. Officer name: Mr Nicky Paul Randle. Appointment date: 2020-12-04. 2020-12-14 View Report
Confirmation statement. Statement with no updates. 2020-03-25 View Report
Accounts. Accounts type full. 2019-10-21 View Report
Capital. Description: Statement by Directors. 2019-04-29 View Report
Capital. Capital statement capital company with date currency figure. 2019-04-29 View Report
Insolvency. Description: Solvency Statement dated 04/04/19. 2019-04-29 View Report
Resolution. Description: Resolutions. 2019-04-29 View Report
Confirmation statement. Statement with no updates. 2019-03-29 View Report
Persons with significant control. Psc name: Wolseley Uk Limited. Change date: 2018-12-03. 2018-12-03 View Report
Officers. Change date: 2018-12-03. Officer name: Wolseley Uk Directors Limited. 2018-12-03 View Report
Address. Old address: Wolseley Center Harrison Way Leamington Spa CV31 3HH. New address: 2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY. Change date: 2018-12-03. 2018-12-03 View Report
Accounts. Accounts type full. 2018-09-19 View Report
Officers. Officer name: Vanessa French. Termination date: 2018-05-31. 2018-06-06 View Report
Officers. Appointment date: 2018-05-31. Officer name: Katherine Mary Mccormick. 2018-06-06 View Report
Confirmation statement. Statement with updates. 2018-03-28 View Report
Officers. Appointment date: 2018-03-01. Officer name: Simon Gray. 2018-03-07 View Report
Officers. Termination date: 2018-03-02. Officer name: Elizabeth Louise Hancox. 2018-03-07 View Report
Accounts. Accounts type full. 2017-10-16 View Report
Confirmation statement. Statement with no updates. 2017-03-28 View Report
Accounts. Accounts type full. 2017-01-13 View Report
Confirmation statement. Statement with updates. 2016-11-28 View Report
Officers. Termination date: 2016-07-29. Officer name: Marc Arthur Ronchetti. 2016-08-02 View Report
Officers. Termination date: 2016-06-14. Officer name: Jayson Rex Whitaker. 2016-07-26 View Report
Officers. Appointment date: 2016-07-08. Officer name: Dr Elizabeth Louise Hancox. 2016-07-26 View Report
Officers. Termination date: 2016-03-29. Officer name: Mark Michael Kemmitt. 2016-07-26 View Report
Officers. Termination date: 2016-07-08. Officer name: Damien Michael Wilkinson. 2016-07-26 View Report
Auditors. Auditors resignation company. 2016-07-14 View Report
Auditors. Auditors resignation company. 2016-07-14 View Report
Auditors. Auditors resignation company. 2016-05-06 View Report
Accounts. Accounts type full. 2016-04-18 View Report
Annual return. With made up date full list shareholders. 2015-12-22 View Report
Accounts. Accounts type full. 2015-02-24 View Report
Officers. Officer name: Vanessa French. Appointment date: 2014-12-10. 2015-01-30 View Report
Officers. Officer name: Marc Arthur Ronchetti. Appointment date: 2014-12-10. 2015-01-30 View Report
Officers. Officer name: Grant Richardson. Termination date: 2014-09-05. 2015-01-29 View Report
Annual return. With made up date full list shareholders. 2015-01-16 View Report
Officers. Officer name: Wolseley Uk Directors Limited. 2014-12-30 View Report
Officers. Appointment date: 2014-12-10. Officer name: Wolseley Uk Directors Limited. 2014-12-30 View Report
Officers. Termination date: 2014-12-10. Officer name: A G Secretarial Limited. 2014-12-30 View Report
Address. Change date: 2014-10-21. Old address: , 100 Barbirolli Square, Manchester, M2 3AB. New address: Wolseley Center Harrison Way Leamington Spa CV31 3HH. 2014-10-21 View Report
Resolution. Description: Resolutions. 2014-04-16 View Report
Capital. Capital name of class of shares. 2014-04-16 View Report
Accounts. Change account reference date company current shortened. 2014-04-16 View Report