- Company Overview for RE-VITALISE UK LIMITED (04932343)
- Filing history for RE-VITALISE UK LIMITED (04932343)
- People for RE-VITALISE UK LIMITED (04932343)
- More for RE-VITALISE UK LIMITED (04932343)
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 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Jan 2009 | CERTNM | Company name changed body first fitness LIMITED\certificate issued on 12/01/09 | |
14 Nov 2008 | 288c | Director's Change of Particulars / matthew farr / 14/11/2008 / HouseName/Number was: , now: 45; Street was: 45 ranelagh gardens, now: ranelagh gardens; Occupation was: personal trainer, now: movement & wellbeing coach | |
14 Nov 2008 | 363a | Return made up to 15/10/08; full list of members | |
30 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
16 Nov 2007 | 363a | Return made up to 15/10/07; full list of members | |
08 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
28 Nov 2006 | 363s | Return made up to 15/10/06; full list of members | |
31 Oct 2006 | 287 | Registered office changed on 31/10/06 from: 14 hazelwood road northampton NN1 1LN | |
05 Jan 2006 | 363s | Return made up to 15/10/05; full list of members | |
22 Jul 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
09 Nov 2004 | 363s | Return made up to 15/10/04; full list of members | |
09 Dec 2003 | 288a | New director appointed | |
09 Dec 2003 | 288a | New secretary appointed | |
12 Nov 2003 | 225 | Accounting reference date extended from 31/10/04 to 31/03/05 | |
16 Oct 2003 | 288b | Secretary resigned | |
16 Oct 2003 | 288b | Director resigned | |
15 Oct 2003 | NEWINC | Incorporation |