Advanced company searchLink opens in new window

RE-VITALISE UK LIMITED

Company number 04932343

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)
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