- 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) |
---|---|---|---|
01 Nov 2019 | TM01 | Termination of appointment of Simon Hayes as a director on 31 July 2019 | |
31 Oct 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 31 July 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
14 Feb 2019 | AD01 | Registered office address changed from F4L Canterbury Unit 7 st Georges Centre Canterbury Kent CT1 1UL United Kingdom to Energie Fitness 1 Pitfield Kiln Farm Milton Keynes MK11 3LW on 14 February 2019 | |
14 Feb 2019 | PSC05 | Change of details for Energie Direct Operations Limited as a person with significant control on 29 March 2018 | |
14 Feb 2019 | CH01 | Director's details changed for Mr Jan Franco Spaticchia on 23 July 2018 | |
14 Feb 2019 | CH02 | Director's details changed for Energie Direct Operations Limited on 29 March 2018 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
28 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with updates | |
08 Dec 2017 | TM01 | Termination of appointment of Robin Cundell as a director on 31 October 2017 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
10 Apr 2017 | AP01 | Appointment of Mr Robin Cundell as a director on 14 January 2017 | |
17 Feb 2017 | AD01 | Registered office address changed from First Floor Bell House Seebeck Place Knowhill Milton Keynes MK5 8FR United Kingdom to F4L Canterbury Unit 7 st Georges Centre Canterbury Kent CT1 1UL on 17 February 2017 | |
10 Feb 2017 | AP01 | Appointment of Mr Simon Hayes as a director on 23 December 2016 | |
10 Feb 2017 | TM01 | Termination of appointment of Thomas Burke as a director on 23 December 2016 | |
10 Feb 2017 | AP01 | Appointment of Mr Jan Franco Spaticchia as a director on 23 December 2016 | |
10 Feb 2017 | AP02 | Appointment of Energie Direct Operations Limited as a director on 23 December 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
27 Jan 2017 | AD01 | Registered office address changed from Energie House Tongwell Street Fox Milne Milton Keynes MK15 0YA to First Floor Bell House Seebeck Place Knowhill Milton Keynes MK5 8FR on 27 January 2017 | |
27 Oct 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
30 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
|