- Company Overview for INVICTA FITNESS LIMITED (07123958)
- Filing history for INVICTA FITNESS LIMITED (07123958)
- People for INVICTA FITNESS LIMITED (07123958)
- More for INVICTA FITNESS LIMITED (07123958)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Apr 2022 | AD01 | Registered office address changed from 1 Pitfield Kiln Farm Milton Keynes MK11 3LW England to Aurora House, Deltic Avenue Rooksley Milton Keynes MK13 8LW on 29 April 2022 | |
06 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
01 Feb 2021 | TM01 | Termination of appointment of John Alexander Jempson as a director on 25 January 2021 | |
01 Feb 2021 | TM01 | Termination of appointment of Eve Frances Gonsalves as a director on 25 January 2021 | |
15 Sep 2020 | AP01 | Appointment of Eve Gonsalves as a director on 1 September 2020 | |
03 Sep 2020 | AP01 | Appointment of Mr John Alexander Jempson as a director on 1 September 2020 | |
07 Aug 2020 | PSC07 | Cessation of Jan Franco Spaticchia as a person with significant control on 30 July 2020 | |
07 Aug 2020 | AD01 | Registered office address changed from Silbury Court 420 Silbury Boulevard Central Milton Keynes MK9 2AF England to 1 Pitfield Kiln Farm Milton Keynes MK11 3LW on 7 August 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 30 July 2020 with updates | |
06 Aug 2020 | PSC02 | Notification of Property Holdings Uk Group Limited as a person with significant control on 30 July 2020 | |
06 Aug 2020 | TM01 | Termination of appointment of Operations Edol Limited as a director on 30 July 2020 | |
06 Aug 2020 | PSC07 | Cessation of Operations Edol Limited as a person with significant control on 30 July 2020 | |
20 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
01 Nov 2019 | AD01 | Registered office address changed from Energie Fitness 1 Pitfield Kiln Farm Milton Keynes MK11 3LW England to Silbury Court 420 Silbury Boulevard Central Milton Keynes MK9 2AF on 1 November 2019 | |
01 Nov 2019 | CH01 | Director's details changed for Mr Jan Franco Spaticchia on 19 October 2019 | |
01 Nov 2019 | CH01 | Director's details changed for Mr Jan Franco Spaticchia on 1 November 2019 | |
01 Nov 2019 | CH02 | Director's details changed for Operations Edol Limited on 1 November 2019 | |
01 Nov 2019 | PSC01 | Notification of Jan Franco Spaticchia as a person with significant control on 1 November 2019 | |
01 Nov 2019 | PSC05 | Change of details for Operations Edol Limited as a person with significant control on 1 November 2019 | |
01 Nov 2019 | CH02 | Director's details changed for Energie Direct Operations Limited on 8 August 2019 | |
01 Nov 2019 | PSC05 | Change of details for Energie Direct Operations Limited as a person with significant control on 8 August 2019 |