- Company Overview for UP FITNESS PUBLISHING LIMITED (08512772)
- Filing history for UP FITNESS PUBLISHING LIMITED (08512772)
- People for UP FITNESS PUBLISHING LIMITED (08512772)
- More for UP FITNESS PUBLISHING LIMITED (08512772)
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) |
---|---|---|---|
17 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2016 | DS01 | Application to strike the company off the register | |
03 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Sep 2015 | AD01 | Registered office address changed from 9 South Street South Street London W1K 2XA England to 9 South Street London W1K 2XA on 23 September 2015 | |
23 Jul 2015 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 9 South Street South Street London W1K 2XA on 23 July 2015 | |
07 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
06 May 2015 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2015-05-06
|
|
10 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Jan 2015 | AA01 | Previous accounting period shortened from 31 May 2014 to 30 April 2014 | |
15 Jan 2015 | TM01 | Termination of appointment of Joe Luke Spendley Warner as a director on 31 August 2013 | |
06 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
23 Sep 2013 | CH01 | Director's details changed for Nicholas John Mitchell on 23 September 2013 | |
01 May 2013 | NEWINC | Incorporation |