Advanced company searchLink opens in new window

MORPHEUS HEALTH AND FITNESS LIMITED

Company number 05283123

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2016 DS01 Application to strike the company off the register
14 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
03 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
06 Jul 2015 AD01 Registered office address changed from 110 1 Garden Road London NW8 9BY England to 110 Abbey House 1 Garden Road London NW8 9BY on 6 July 2015
09 Dec 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Aug 2014 AD01 Registered office address changed from 110 1 Garden Road London NW8 9BY England to 110 1 Garden Road London NW8 9BY on 29 August 2014
29 Aug 2014 AD01 Registered office address changed from 49a Harrowby Street London W1H 5ED to 110 1 Garden Road London NW8 9BY on 29 August 2014
28 Aug 2014 CH01 Director's details changed for Mr Michael O'rourke on 24 July 2014
27 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
18 Jul 2014 AD01 Registered office address changed from 141 Dedworth Road Windsor Berkshire SL4 5BB to 49a Harrowby Street London W1H 5ED on 18 July 2014
16 Jul 2014 TM02 Termination of appointment of John Paul Jasinski as a secretary on 29 June 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-12
13 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2013 AA Total exemption full accounts made up to 31 March 2012
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
20 Sep 2011 CH01 Director's details changed for Mr Michael O'rourke on 16 September 2011
11 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders