Advanced company searchLink opens in new window

FITNESS4LESS CAMBRIDGE HEATH LIMITED

Company number 05143902

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)
18 Jul 2014 CH01 Director's details changed for Mrs Emma Jane Edwards on 15 December 2012
31 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
11 Jul 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
01 Mar 2013 TM02 Termination of appointment of Dipa Makwana as a secretary
30 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
13 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
10 Oct 2012 AD03 Register(s) moved to registered inspection location
09 Oct 2012 AD02 Register inspection address has been changed
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2012 AP03 Appointment of Ms Dipa Prakash Makwana as a secretary
02 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
23 Jan 2012 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on 23 January 2012
06 Sep 2011 AD01 Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 6 September 2011
07 Jul 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
31 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
27 Jul 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
20 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
05 Feb 2010 AA Accounts for a dormant company made up to 30 April 2009
22 Dec 2009 AP01 Appointment of Mr Neil David Edwards as a director
22 Dec 2009 AP01 Appointment of Mrs Emma Jane Edwards as a director
04 Dec 2009 TM02 Termination of appointment of Fiona Bailey as a secretary
23 Nov 2009 CERTNM Company name changed healthy friends uk LIMITED\certificate issued on 23/11/09
  • RES15 ‐ Change company name resolution on 2009-11-12
23 Nov 2009 CONNOT Change of name notice
05 Jun 2009 363a Return made up to 02/06/09; full list of members