Advanced company searchLink opens in new window

FITNESS2LIVE (UK) LIMITED

Company number 06978569

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)
04 May 2015 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2015 4.71 Return of final meeting in a members' voluntary winding up
24 Nov 2014 TM02 Termination of appointment of Stephen Gary Harris as a secretary on 31 October 2014
04 Jul 2014 AD01 Registered office address changed from 58 Herschel Street Slough SL1 1PG United Kingdom on 4 July 2014
03 Jul 2014 600 Appointment of a voluntary liquidator
03 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
03 Jul 2014 4.70 Declaration of solvency
20 May 2014 TM01 Termination of appointment of Matthew James Ruthven Cullen as a director on 16 May 2014
11 Feb 2014 CH01 Director's details changed for Mr Matthew James Ruthven Cullen on 30 January 2014
29 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
01 Aug 2013 AP01 Appointment of Mr Paul Anthony Koppelman as a director on 26 July 2013
01 Aug 2013 AP01 Appointment of Mr Matthew James Ruthven Cullen as a director on 26 July 2013
31 Jul 2013 TM01 Termination of appointment of Cindy Maree Shay as a director on 25 July 2013
31 Jul 2013 TM01 Termination of appointment of Ilona Charles as a director on 12 July 2013
07 Mar 2013 AA Full accounts made up to 30 June 2012
30 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
30 Aug 2012 CH01 Director's details changed for Mr George Savvides on 30 August 2012
30 Aug 2012 CH01 Director's details changed for Ilona Charles on 30 August 2012
16 Aug 2012 CH01 Director's details changed for George Savvides on 9 August 2012
08 Aug 2012 AD01 Registered office address changed from Mill House Mill Road Holmwood Dorking Surrey RH5 4NS England on 8 August 2012
17 Apr 2012 AA Full accounts made up to 30 June 2011
20 Feb 2012 AP01 Appointment of Ms Cindy Maree Shay as a director on 20 February 2012
20 Feb 2012 TM01 Termination of appointment of Michael Sammells as a director on 17 October 2011
20 Sep 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
20 Sep 2011 AD01 Registered office address changed from E1 8th Floor 1 Warwick Row London SW1E 5ER United Kingdom on 20 September 2011