Advanced company searchLink opens in new window

KIDS FITNESS CLUB LIMITED

Company number 09454319

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)
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
  • GBP 100
13 Jan 2016 CERTNM Company name changed my minute fitness LIMITED\certificate issued on 13/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-11
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-04
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-21
07 Apr 2015 CERTNM Company name changed jermyn street theatre and great wakering theatre LIMITED\certificate issued on 07/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
24 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)