Advanced company searchLink opens in new window

FITNESS TECHNOLOGIES LIMITED

Company number 08098316

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-09
21 Apr 2015 SH01 Statement of capital following an allotment of shares on 15 May 2014
  • GBP 200,000
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
  • GBP 1
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
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2012 NEWINC Incorporation