Advanced company searchLink opens in new window

CROSSFIT BROMLEY LIMITED

Company number 09195969

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)
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
  • GBP 100
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
  • GBP 100
20 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
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
  • GBP 55