- Company Overview for AMG HEALTH AND FITNESS LIMITED (06243867)
- Filing history for AMG HEALTH AND FITNESS LIMITED (06243867)
- People for AMG HEALTH AND FITNESS LIMITED (06243867)
- More for AMG HEALTH AND FITNESS LIMITED (06243867)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2014 | DS01 | Application to strike the company off the register | |
10 Apr 2014 | AD01 | Registered office address changed from Owen House 1st Floor Heathside Crescent Woking Surrey GU22 7AG England on 10 April 2014 | |
03 Apr 2014 | AD01 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 3 April 2014 | |
20 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
22 May 2013 | AR01 |
Annual return made up to 11 May 2013 with full list of shareholders
Statement of capital on 2013-05-22
|
|
21 May 2013 | CH01 | Director's details changed for Ailsa Gollan on 14 June 2012 | |
21 May 2013 | TM02 | Termination of appointment of Peter Macdonald as a secretary on 14 June 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
28 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Mar 2012 | CH01 | Director's details changed for Ailsa Gollan on 9 March 2012 | |
09 Mar 2012 | AD01 | Registered office address changed from Suite 3a Oriental Road Woking Surrey GU22 7AH on 9 March 2012 | |
26 Jul 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
12 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Jul 2010 | AD01 | Registered office address changed from Somerset House 40-49 Price Street Birmingham B4 6LZ on 7 July 2010 | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
01 Jun 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Ailsa Gollan on 1 January 2010 | |
04 Jun 2009 | 363a | Return made up to 11/05/09; full list of members | |
12 Mar 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
26 Aug 2008 | 363a | Return made up to 11/05/08; full list of members |