- Company Overview for FIRST FITNESS FACTORY LIMITED (03584354)
- Filing history for FIRST FITNESS FACTORY LIMITED (03584354)
- People for FIRST FITNESS FACTORY LIMITED (03584354)
- Charges for FIRST FITNESS FACTORY LIMITED (03584354)
- More for FIRST FITNESS FACTORY LIMITED (03584354)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2014 | DS01 | Application to strike the company off the register | |
14 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2014 | AD01 | Registered office address changed from Unit 2 Oyster Park Chertsey Road Byfleet West Byfleet Surrey KT14 7AX United Kingdom to C/O Mark Elliott 4 st. Georges Avenue Weybridge Surrey KT13 0BS on 12 August 2014 | |
01 Nov 2013 | AA | Accounts made up to 31 March 2013 | |
08 Jul 2013 | AR01 |
Annual return made up to 15 June 2013 with full list of shareholders
Statement of capital on 2013-07-08
|
|
08 Jul 2013 | TM02 | Termination of appointment of Samantha Letitia Shawyer as a secretary on 2 May 2013 | |
30 Jan 2013 | AA | Accounts made up to 31 March 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
02 Mar 2012 | AA | Full accounts made up to 31 March 2011 | |
06 Jan 2012 | AD01 | Registered office address changed from Unit 1 Waterside Trading Estate Hamm Moor Lane Addlestone Surrey KT15 2SN on 6 January 2012 | |
13 Jul 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
13 Jul 2011 | TM02 | Termination of appointment of Mark Elliott as a secretary | |
13 Jul 2011 | AP03 | Appointment of Mrs Samantha Letitia Shawyer as a secretary | |
28 Apr 2011 | TM01 | Termination of appointment of Brands Etc Llp as a director | |
02 Mar 2011 | AA | Full accounts made up to 31 March 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
30 Jun 2010 | CH02 | Director's details changed for Brands Etc Llp on 15 June 2010 | |
21 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Oct 2009 | AA | ||
09 Jul 2009 | 363a | Return made up to 15/06/09; full list of members | |
08 Dec 2008 | AA | Full accounts made up to 31 March 2008 | |
10 Jul 2008 | 363a | Return made up to 15/06/08; full list of members | |
15 May 2008 | AA | Full accounts made up to 31 March 2007 |