Advanced company searchLink opens in new window

DS FITNESS EXPERIENCE LTD

Company number 08167222

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)
02 May 2021 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Feb 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Feb 2020 AD01 Registered office address changed from Newlands House Newland Street Witham Essex CM8 2AP to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 18 February 2020
17 Feb 2020 LIQ02 Statement of affairs
17 Feb 2020 600 Appointment of a voluntary liquidator
17 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-06
15 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
15 Feb 2019 AA Micro company accounts made up to 31 August 2018
15 Feb 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
04 Jan 2018 PSC01 Notification of Mark Jones as a person with significant control on 20 December 2017
04 Jan 2018 PSC07 Cessation of David Stuart Stead as a person with significant control on 20 December 2017
21 Dec 2017 TM01 Termination of appointment of David Stuart Stead as a director on 20 December 2017
21 Dec 2017 AP01 Appointment of Mr Mark Philip Jones as a director on 20 December 2017
07 Dec 2017 AA Micro company accounts made up to 31 August 2017
25 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
15 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
24 May 2016 AA Total exemption small company accounts made up to 31 August 2015
03 Sep 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 200
03 Sep 2015 TM01 Termination of appointment of David Charles Lukey as a director on 1 January 2015
30 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
17 Nov 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 200
17 Nov 2014 AP01 Appointment of Mr David Lukey as a director on 13 March 2014