Advanced company searchLink opens in new window

FITTR LABS LIMITED

Company number 08247110

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)
25 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2014 DS01 Application to strike the company off the register
11 Feb 2014 TM01 Termination of appointment of Robert Paterson as a director
08 Jan 2014 AP01 Appointment of Mr Robert Young Paterson as a director
02 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Nov 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 15,872
05 Sep 2013 SH01 Statement of capital following an allotment of shares on 22 June 2013
  • GBP 100
05 Sep 2013 SH02 Sub-division of shares on 10 June 2013
30 Jul 2013 TM01 Termination of appointment of Norman Buckley as a director
22 Jul 2013 TM01 Termination of appointment of Norman Buckley as a director
24 May 2013 SH01 Statement of capital following an allotment of shares on 24 May 2013
  • GBP 100
24 May 2013 AP01 Appointment of Mr Norman Vassilios Buckley as a director
12 Mar 2013 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
22 Feb 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 22 February 2013
05 Dec 2012 CERTNM Company name changed fittr mums LIMITED\certificate issued on 05/12/12
  • RES15 ‐ Change company name resolution on 2012-11-29
05 Dec 2012 CONNOT Change of name notice
10 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted