Advanced company searchLink opens in new window

INSPIRE FITNESS LONDON LTD.

Company number 07095304

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2017 DS01 Application to strike the company off the register
30 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
11 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
19 May 2016 CERTNM Company name changed fitmix health & fitness LTD\certificate issued on 19/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
19 May 2016 AD01 Registered office address changed from 10 Roebuck House 89 Roehampton Lane London SW15 5FN England to 10 Roebuck House 89 Roehampton Lane London SW15 5FN on 19 May 2016
19 May 2016 AD01 Registered office address changed from 10 Oswald Building 374 Queenstown Road London SW8 4NU to 10 Roebuck House 89 Roehampton Lane London SW15 5FN on 19 May 2016
12 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 10
01 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Feb 2015 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10
04 Feb 2015 TM01 Termination of appointment of Emma Lucinda Sayle as a director on 1 February 2015
15 Oct 2014 CERTNM Company name changed spire life LTD\certificate issued on 15/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-14
02 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Jul 2014 AD01 Registered office address changed from 88 Chelverton Road London SW15 1RL to 10 Oswald Building 374 Queenstown Road London SW8 4NU on 25 July 2014
15 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 10
15 Nov 2013 AD01 Registered office address changed from 11 Montague Road Richmond Surrey TW10 6QW United Kingdom on 15 November 2013
15 Nov 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 4 December 2012 with full list of shareholders
19 Feb 2013 TM01 Termination of appointment of David De La Motte Hervey as a director
19 Feb 2013 AA Accounts for a dormant company made up to 31 December 2011
05 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
08 Mar 2012 CH01 Director's details changed for Miss Emma Sayle on 8 March 2012