Advanced company searchLink opens in new window

HAKA FITNESS LIMITED

Company number 03839737

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Oct 2004 287 Registered office changed on 26/10/04 from: 6TH floor abford house 15 wilton road london SW1V 1LT
24 May 2004 AA Total exemption full accounts made up to 31 January 2004
28 Oct 2003 363s Return made up to 10/09/03; full list of members
28 Oct 2003 363(288) Director's particulars changed
18 Jun 2003 AA Total exemption full accounts made up to 31 January 2003
19 Nov 2002 287 Registered office changed on 19/11/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT
25 Sep 2002 363s Return made up to 10/09/02; full list of members
25 Sep 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
27 Mar 2002 AA Total exemption full accounts made up to 31 January 2002
18 Oct 2001 363s Return made up to 10/09/01; full list of members
21 Mar 2001 AA Full accounts made up to 31 January 2001
20 Mar 2001 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2001 288c Director's particulars changed
20 Mar 2001 363s Return made up to 10/09/00; full list of members
20 Mar 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
20 Mar 2001 287 Registered office changed on 20/03/01 from: clydesdale bank house 33 regent street london SW1Y 4ZT
09 Mar 2001 287 Registered office changed on 09/03/01 from: 90 mansell street aldgate london E1 8AL
09 Mar 2001 288a New secretary appointed
09 Mar 2001 288b Secretary resigned
09 Mar 2001 225 Accounting reference date extended from 30/09/00 to 31/01/01
27 Feb 2001 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 1999 288a New secretary appointed
29 Oct 1999 287 Registered office changed on 29/10/99 from: clydesdale bank house 33 regent street london SW1Y 4ZT
29 Oct 1999 288b Director resigned
29 Oct 1999 288b Secretary resigned