Advanced company searchLink opens in new window

LOMAX INTELLIGENT FITNESS NUTRITION LIMITED

Company number 09398268

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
25 Oct 2019 DS01 Application to strike the company off the register
21 Oct 2019 AP01 Appointment of Mr David John Farrell as a director on 1 October 2019
21 Oct 2019 PSC07 Cessation of Jonathan Lomax as a person with significant control on 1 October 2019
06 Aug 2019 AA Micro company accounts made up to 31 January 2019
19 Mar 2019 PSC07 Cessation of David John Farrell as a person with significant control on 19 March 2019
19 Mar 2019 TM01 Termination of appointment of David John Farrell as a director on 19 March 2019
01 Feb 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
14 Nov 2018 TM01 Termination of appointment of Jonathan Lomax as a director on 13 November 2018
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
11 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
30 Jun 2017 TM02 Termination of appointment of Jacqueline Elizabeth Nunn as a secretary on 3 May 2017
29 Jun 2017 AA Micro company accounts made up to 31 January 2017
21 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-21
09 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
20 Dec 2016 TM01 Termination of appointment of Simon Andrew Holmes as a director on 12 December 2016
20 Dec 2016 AP01 Appointment of Mr Jonathan Lomax as a director on 12 December 2016
17 Nov 2016 AD01 Registered office address changed from 271 st Albans Road Hemel Hempstead Hertfordshire HP2 4RP to 293 Fulham Road Chelsea London SW10 9PZ on 17 November 2016
30 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
28 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 150
16 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 150
21 Apr 2015 AP01 Appointment of David John Farrell as a director on 20 January 2015