- Company Overview for WILLOW FITNESS LTD (09229461)
- Filing history for WILLOW FITNESS LTD (09229461)
- People for WILLOW FITNESS LTD (09229461)
- More for WILLOW FITNESS LTD (09229461)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2022 | DS01 | Application to strike the company off the register | |
10 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
25 May 2022 | AA | Accounts for a dormant company made up to 23 September 2021 | |
02 Aug 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
02 Aug 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
11 Feb 2021 | AD01 | Registered office address changed from Express Building 9 Great Ancoats Street Manchester M4 5AD United Kingdom to 20-22 Wenlock Road London N1 7GU on 11 February 2021 | |
05 Jul 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
12 Jun 2020 | AAMD | Amended micro company accounts made up to 30 September 2019 | |
12 May 2020 | PSC01 | Notification of Miraj Ladwa as a person with significant control on 22 September 2016 | |
12 May 2020 | AP01 | Appointment of Mr Miraj Ladwa as a director on 22 September 2014 | |
12 May 2020 | PSC07 | Cessation of Miraj Ladwa as a person with significant control on 11 May 2020 | |
12 May 2020 | TM01 | Termination of appointment of Miraj Ladwa as a director on 11 May 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
11 May 2020 | PSC01 | Notification of Miraj Ladwa as a person with significant control on 11 May 2020 | |
11 May 2020 | AP01 | Appointment of Mr Miraj Ladwa as a director on 11 May 2020 | |
11 May 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Express Building 9 Great Ancoats Street Manchester M4 5AD on 11 May 2020 | |
11 May 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 11 May 2020 | |
11 May 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 11 May 2020 | |
11 May 2020 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 11 May 2020 | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates | |
01 Oct 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates |