- Company Overview for FIT CLUBHOUSE LTD. (08519508)
- Filing history for FIT CLUBHOUSE LTD. (08519508)
- People for FIT CLUBHOUSE LTD. (08519508)
- More for FIT CLUBHOUSE LTD. (08519508)
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) |
---|---|---|---|
31 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2016 | AD01 | Registered office address changed from 196 Caerphilly Road Cardiff Glamorganshire CF14 4NR to Kemp House 160 City Road London EC1V 2NX on 5 October 2016 | |
05 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
01 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-01
|
|
20 Jun 2014 | AD01 | Registered office address changed from D11 Glyme Court, Oxford Office Village Langford Lane Kidlington Oxfordshire OX5 1LQ on 20 June 2014 | |
01 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-01
|
|
31 Dec 2013 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Jun 2013 | AP01 | Appointment of Mr Craig Judah Anderson as a director | |
27 Jun 2013 | TM01 | Termination of appointment of Robert Bedford as a director | |
11 May 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 December 2013 | |
08 May 2013 | NEWINC |
Incorporation
|