- Company Overview for KIDS FITNESS CLUB LIMITED (09454319)
- Filing history for KIDS FITNESS CLUB LIMITED (09454319)
- People for KIDS FITNESS CLUB LIMITED (09454319)
- More for KIDS FITNESS CLUB LIMITED (09454319)
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) |
---|---|---|---|
30 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
03 Nov 2017 | DS01 | Application to strike the company off the register | |
14 Jul 2017 | AD01 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to 16B Jermyn Street Westminster London SW1Y 6st on 14 July 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
18 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
13 Jan 2016 | CERTNM |
Company name changed my minute fitness LIMITED\certificate issued on 13/01/16
|
|
16 Sep 2015 | AP01 | Appointment of Mr David Mackenzie Selkirk as a director on 9 September 2015 | |
12 Aug 2015 | CERTNM |
Company name changed byo bar LIMITED\certificate issued on 12/08/15
|
|
11 Aug 2015 | AP01 | Appointment of Mr Howard Leslie Jameson as a director on 4 August 2015 | |
11 Aug 2015 | TM01 | Termination of appointment of James Matthew Humphreys as a director on 4 August 2015 | |
11 Aug 2015 | TM01 | Termination of appointment of Nicholas Mark Hedley-Jameson as a director on 4 August 2015 | |
26 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
22 May 2015 | AP01 | Appointment of Mr James Matthew Humphreys as a director on 22 May 2015 | |
22 May 2015 | AP01 | Appointment of Mr Nicholas Mark Hedley-Jameson as a director on 22 May 2015 | |
22 May 2015 | TM01 | Termination of appointment of Howard Leslie Jameson as a director on 22 May 2015 | |
22 May 2015 | CERTNM |
Company name changed driving world aid LIMITED\certificate issued on 22/05/15
|
|
07 Apr 2015 | CERTNM |
Company name changed jermyn street theatre and great wakering theatre LIMITED\certificate issued on 07/04/15
|
|
24 Feb 2015 | NEWINC |
Incorporation
|