- Company Overview for FITNESS TECHNOLOGIES LIMITED (08098316)
- Filing history for FITNESS TECHNOLOGIES LIMITED (08098316)
- People for FITNESS TECHNOLOGIES LIMITED (08098316)
- Charges for FITNESS TECHNOLOGIES LIMITED (08098316)
- Insolvency for FITNESS TECHNOLOGIES LIMITED (08098316)
- More for FITNESS TECHNOLOGIES LIMITED (08098316)
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) |
---|---|---|---|
09 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 July 2016 | |
14 Jun 2016 | AD01 | Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp 1 Eversholt Street Euston London NW1 2DN on 14 June 2016 | |
30 Jul 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
22 Jul 2015 | AD01 | Registered office address changed from C/O Alexander James & Company Upper Deck Admiral's Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA to One Euston Square 40 Melton Street London NW1 2FD on 22 July 2015 | |
21 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
21 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
21 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 15 May 2014
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
13 Nov 2013 | AD01 | Registered office address changed from 134 Percival Road Enfield Middx EN1 1QU United Kingdom on 13 November 2013 | |
08 Nov 2013 | AP01 | Appointment of Mr Christopher Mark Hancock as a director | |
08 Nov 2013 | AP01 | Appointment of Juliana Wang as a director | |
08 Nov 2013 | TM01 | Termination of appointment of Clifford Wing as a director | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Jul 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
24 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Oct 2012 | AA01 | Current accounting period shortened from 30 June 2013 to 31 December 2012 | |
08 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2012 | NEWINC | Incorporation |