- Company Overview for RUSH FITNESS LIMITED (08243566)
- Filing history for RUSH FITNESS LIMITED (08243566)
- People for RUSH FITNESS LIMITED (08243566)
- Charges for RUSH FITNESS LIMITED (08243566)
- Insolvency for RUSH FITNESS LIMITED (08243566)
- More for RUSH FITNESS LIMITED (08243566)
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) |
---|---|---|---|
08 Apr 2015 | AD01 | Registered office address changed from Gillian Anthony - the Old Cinema High Street Uxbridge Middlesex UB8 1JR England to 7 Plaza Parade Maida Vale London NW6 5RP on 8 April 2015 | |
06 Dec 2014 | AD01 | Registered office address changed from C/O Scott Anthony Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU to Gillian Anthony - the Old Cinema High Street Uxbridge Middlesex UB8 1JR on 6 December 2014 | |
06 Dec 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-12-06
|
|
06 Dec 2014 | TM02 | Termination of appointment of Scott Matthew Anthony as a secretary on 1 December 2014 | |
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Apr 2014 | AD01 | Registered office address changed from 57 Ossington Street London London W2 4LY on 2 April 2014 | |
02 Apr 2014 | TM01 | Termination of appointment of Mark Anthony as a director | |
02 Apr 2014 | AP01 | Appointment of Mrs Gillian Ann Anthony as a director | |
24 Dec 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
24 Dec 2013 | AD02 | Register inspection address has been changed | |
24 Dec 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 March 2014 | |
11 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Oct 2012 | NEWINC |
Incorporation
|