- Company Overview for RAGE FITNESS LTD (08384385)
- Filing history for RAGE FITNESS LTD (08384385)
- People for RAGE FITNESS LTD (08384385)
- Charges for RAGE FITNESS LTD (08384385)
- More for RAGE FITNESS LTD (08384385)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2019 | DS01 | Application to strike the company off the register | |
28 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
02 Apr 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
11 May 2017 | AA | Accounts for a small company made up to 28 February 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
19 Nov 2016 | TM01 | Termination of appointment of Mark Robert Evans as a director on 18 November 2016 | |
18 Nov 2016 | AP01 | Appointment of Mrs Rebecca Helen Griffiths as a director on 18 November 2016 | |
18 Nov 2016 | AP01 | Appointment of Mr Christopher James Griffiths as a director on 18 November 2016 | |
05 Apr 2016 | MR01 | Registration of charge 083843850001, created on 5 April 2016 | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
12 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
17 Apr 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
22 May 2013 | AD01 | Registered office address changed from 5 Parc Bronhaul Broadlands Bridgend Glamorgan CF31 5EP United Kingdom on 22 May 2013 | |
14 Feb 2013 | AD01 | Registered office address changed from Unit 1a Moor Road Waterton Industrial Estate Bridgend Mid Glamorgan CF31 3TR United Kingdom on 14 February 2013 | |
01 Feb 2013 | NEWINC |
Incorporation
|