- Company Overview for FAULTLESS FITNESS LTD (08127351)
- Filing history for FAULTLESS FITNESS LTD (08127351)
- People for FAULTLESS FITNESS LTD (08127351)
- Charges for FAULTLESS FITNESS LTD (08127351)
- More for FAULTLESS FITNESS LTD (08127351)
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) |
---|---|---|---|
21 Jul 2024 | CH01 | Director's details changed for Mr Neville Taylor on 21 July 2024 | |
21 Jul 2024 | PSC05 | Change of details for Tpg Grp Limited as a person with significant control on 21 July 2024 | |
04 Jul 2024 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 4 July 2024 | |
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with updates | |
18 Apr 2023 | AP01 | Appointment of Mr Neville Taylor as a director on 12 April 2023 | |
18 Apr 2023 | PSC02 | Notification of Tpg Grp Limited as a person with significant control on 12 April 2023 | |
18 Apr 2023 | AD01 | Registered office address changed from Unit 7 Premiere Business Park Westfields Trading Estate Hereford Herefordshire HR4 9NZ United Kingdom to 61 Bridge Street Kington HR5 3DJ on 18 April 2023 | |
18 Apr 2023 | TM01 | Termination of appointment of Stephen Edward Tannatt Nash as a director on 12 April 2023 | |
18 Apr 2023 | TM01 | Termination of appointment of Stephen Higham Sullivan as a director on 12 April 2023 | |
18 Apr 2023 | TM02 | Termination of appointment of Stephen Tannatt Nash as a secretary on 12 April 2023 | |
18 Apr 2023 | PSC07 | Cessation of Stephen Higham Sullivan as a person with significant control on 12 April 2023 | |
18 Apr 2023 | PSC07 | Cessation of Stephen Edward Tannatt Nash as a person with significant control on 12 April 2023 | |
13 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
06 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
25 Apr 2022 | MR04 | Satisfaction of charge 081273510001 in full | |
09 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
26 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
24 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
15 Jul 2019 | AD01 | Registered office address changed from 27 Holmer Road 27 Holmer Road Hereford Herefordshire HR4 9RX United Kingdom to Unit 7 Premiere Business Park Westfields Trading Estate Hereford Herefordshire HR4 9NZ on 15 July 2019 | |
14 May 2019 | MR01 | Registration of charge 081273510001, created on 14 May 2019 | |
03 Jan 2019 | AA | Micro company accounts made up to 30 September 2018 |