Advanced company searchLink opens in new window

24 FIT AND NUTRITION CLUB LIMITED

Company number 08746762

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2019 DS01 Application to strike the company off the register
20 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Dec 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
04 Dec 2018 AD01 Registered office address changed from 26-28 C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor Hammersmith Grove London W6 7BA England to C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor, 26-28 Hammersmith Grove London W6 7BA on 4 December 2018
04 Dec 2018 AD01 Registered office address changed from Unit 3 Gateway Mews London N11 2UT to 26-28 C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor Hammersmith Grove London W6 7BA on 4 December 2018
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
09 Dec 2016 CS01 Confirmation statement made on 24 October 2016 with updates
14 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Dec 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 100
12 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2015 AA01 Current accounting period extended from 31 October 2014 to 31 March 2015
29 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
06 Dec 2013 AD01 Registered office address changed from 105 Downhills Ways Wood Green London N17 6AJ England on 6 December 2013
24 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-24
  • GBP 100