- Company Overview for FITNESS GLOBAL BRAND MANAGEMENT LIMITED (04770441)
- Filing history for FITNESS GLOBAL BRAND MANAGEMENT LIMITED (04770441)
- People for FITNESS GLOBAL BRAND MANAGEMENT LIMITED (04770441)
- Charges for FITNESS GLOBAL BRAND MANAGEMENT LIMITED (04770441)
- Insolvency for FITNESS GLOBAL BRAND MANAGEMENT LIMITED (04770441)
- Registers for FITNESS GLOBAL BRAND MANAGEMENT LIMITED (04770441)
- More for FITNESS GLOBAL BRAND MANAGEMENT LIMITED (04770441)
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) |
---|---|---|---|
01 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
18 May 2015 | AP01 | Appointment of Mr Robert Lane as a director on 30 April 2015 | |
13 May 2015 | AA | Full accounts made up to 30 September 2014 | |
21 Apr 2015 | TM01 | Termination of appointment of Nick Harding as a director on 31 March 2015 | |
19 Sep 2014 | AP01 | Appointment of Mr David Waugh as a director on 19 September 2014 | |
08 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
28 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
22 Oct 2013 | TM01 | Termination of appointment of Innes Kerr as a director | |
21 Oct 2013 | TM01 | Termination of appointment of Mark Lemmon as a director | |
21 Oct 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
10 Sep 2013 | AP01 | Appointment of Mr Jan Spaticchia as a director | |
10 Sep 2013 | TM01 | Termination of appointment of David Beattie as a director | |
31 Jul 2013 | AUD | Auditor's resignation | |
19 Nov 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
09 Oct 2012 | TM01 | Termination of appointment of Sarah Beattie as a director | |
09 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
30 Apr 2012 | CERTNM |
Company name changed energie group LIMITED\certificate issued on 30/04/12
|
|
23 Mar 2012 | TM01 | Termination of appointment of Jan Spaticchia as a director | |
23 Mar 2012 | AP01 | Appointment of Mrs Sarah Beattie as a director |