- Company Overview for LAMBERT WOOD STANDLEY FITNESS LTD (07937296)
- Filing history for LAMBERT WOOD STANDLEY FITNESS LTD (07937296)
- People for LAMBERT WOOD STANDLEY FITNESS LTD (07937296)
- More for LAMBERT WOOD STANDLEY FITNESS LTD (07937296)
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 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
02 Jan 2017 | AD01 | Registered office address changed from C/O Mr David N Mills Suite 103 16 High Street Ipswich IP1 3JX to Training Suite the Street Pettistree Woodbridge IP13 0HP on 2 January 2017 | |
30 Nov 2016 | AA | Micro company accounts made up to 29 February 2016 | |
10 Apr 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-04-10
|
|
11 Feb 2016 | TM01 | Termination of appointment of David Nicholas Mills as a director on 1 February 2016 | |
30 Nov 2015 | AA | Micro company accounts made up to 28 February 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Mar 2015 | CH01 | Director's details changed for Julie Lambert on 1 January 2015 | |
01 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 May 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Oct 2013 | CH01 | Director's details changed for Mr David Nicholas Mills on 1 January 2013 | |
05 Oct 2013 | AD01 | Registered office address changed from Weylands Cottage Wicks Lane Forward Green Stowmarket Ipswich IP14 5HL England on 5 October 2013 | |
03 Mar 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
01 Mar 2012 | AP01 | Appointment of Julie Lambert as a director | |
06 Feb 2012 | NEWINC |
Incorporation
|