- Company Overview for SKINNYPIGS FITNESS LIMITED (09827393)
- Filing history for SKINNYPIGS FITNESS LIMITED (09827393)
- People for SKINNYPIGS FITNESS LIMITED (09827393)
- More for SKINNYPIGS FITNESS LIMITED (09827393)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2021 | AD01 | Registered office address changed from Somerford Buildings Norfolk Street Sunderland SR1 1EE United Kingdom to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 25 November 2021 | |
17 Nov 2021 | DS01 | Application to strike the company off the register | |
07 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
15 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
25 Aug 2020 | AD01 | Registered office address changed from Skinnypigs Fitness Ltd Waterloo Road Washington Tyne and Wear NE37 3BJ to Somerford Buildings Norfolk Street Sunderland SR1 1EE on 25 August 2020 | |
15 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2020 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
05 Jun 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 30 November 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
11 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
06 Apr 2018 | AD01 | Registered office address changed from 6 Lisa Avenue South Hylton Sunderland Tyne and Wear SR4 0LA to Skinnypigs Fitness Ltd Waterloo Road Washington Tyne and Wear NE37 3BJ on 6 April 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
01 Nov 2017 | PSC01 | Notification of Jonathan David Hair as a person with significant control on 24 October 2017 | |
01 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 1 November 2017 | |
09 Mar 2017 | AD01 | Registered office address changed from 4 Lisa Avenue Sunderland SR4 0LA England to 6 Lisa Avenue South Hylton Sunderland Tyne and Wear SR4 0LA on 9 March 2017 | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
24 Nov 2016 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 September 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
26 Aug 2016 | CH01 | Director's details changed for Mr Jonathan David Hair on 25 August 2016 | |
26 Aug 2016 | CH01 | Director's details changed for Mr Jonathan Hair on 25 August 2016 |