- Company Overview for CROSSFIT BROMLEY LIMITED (09195969)
- Filing history for CROSSFIT BROMLEY LIMITED (09195969)
- People for CROSSFIT BROMLEY LIMITED (09195969)
- More for CROSSFIT BROMLEY LIMITED (09195969)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2018 | DS01 | Application to strike the company off the register | |
24 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
12 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
12 Apr 2018 | CH01 | Director's details changed for Miss Gemma Natalie Bailey on 4 April 2018 | |
12 Apr 2018 | PSC04 | Change of details for Miss Gemma Natalie Bailey as a person with significant control on 4 April 2018 | |
12 Jan 2018 | AD01 | Registered office address changed from Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG England to 15 Hatch Lane Chingford London E4 6LP on 12 January 2018 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 May 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
26 Apr 2017 | AD01 | Registered office address changed from Civic Centre Stockwell Close Bromley BR1 3UH England to Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG on 26 April 2017 | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
22 Dec 2015 | TM01 | Termination of appointment of Darren Jason Rose as a director on 26 October 2015 | |
03 Nov 2015 | AP01 | Appointment of Miss Debbie Ann Bailey as a director on 26 October 2015 | |
06 Jul 2015 | AD01 | Registered office address changed from Povey Little Chartered Accountants 12 Hatherley Road Sidcup DA14 4DT to Civic Centre Stockwell Close Bromley BR1 3UH on 6 July 2015 | |
16 Apr 2015 | AP01 | Appointment of Mr Darren Jason Rose as a director on 1 April 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Darren Jason Rose as a director on 23 March 2015 | |
24 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 19 March 2015
|
|
20 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
18 Mar 2015 | AP01 | Appointment of Miss Gemma Natalie Bailey as a director on 1 January 2015 | |
30 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-30
|