- Company Overview for INSPIRE FITNESS LONDON LTD. (07095304)
- Filing history for INSPIRE FITNESS LONDON LTD. (07095304)
- People for INSPIRE FITNESS LONDON LTD. (07095304)
- More for INSPIRE FITNESS LONDON LTD. (07095304)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |