- Company Overview for FIT4SITE LIMITED (10003064)
- Filing history for FIT4SITE LIMITED (10003064)
- People for FIT4SITE LIMITED (10003064)
- More for FIT4SITE LIMITED (10003064)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2023 | DS01 | Application to strike the company off the register | |
08 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
18 Jan 2023 | AD01 | Registered office address changed from Unit 1 Ash Lane Garforth Leeds LS25 2HG England to Unit 1a Ash Lane Garforth Leeds West Yorkshire LS25 2HG on 18 January 2023 | |
07 Oct 2022 | AD01 | Registered office address changed from 13th Floor City Tower Piccadilly Plaza Manchester M1 4BT England to Unit 1 Ash Lane Garforth Leeds LS25 2HG on 7 October 2022 | |
02 Sep 2022 | AA | Micro company accounts made up to 28 February 2022 | |
12 Apr 2022 | TM01 | Termination of appointment of Victoria Moody as a director on 12 April 2022 | |
30 Jan 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
27 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
30 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
20 Aug 2020 | AD01 | Registered office address changed from 32 Slatelands Road Glossop Derbyshire SK13 6LH England to 13th Floor City Tower Piccadilly Plaza Manchester M1 4BT on 20 August 2020 | |
29 Apr 2020 | AD01 | Registered office address changed from 13th Floor City Tower Piccadilly Plaza Manchester M1 4BT England to 32 Slatelands Road Glossop Derbyshire SK13 6LH on 29 April 2020 | |
05 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2020 | AA | Micro company accounts made up to 28 February 2019 | |
29 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
27 Mar 2019 | AD01 | Registered office address changed from 21 Laurel Hill View Leeds LS15 9EN England to 13th Floor City Tower Piccadilly Plaza Manchester M1 4BT on 27 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
18 Jan 2019 | AP01 | Appointment of Mr Adam John Corbally as a director on 18 January 2019 | |
18 Jan 2019 | TM01 | Termination of appointment of Christopher John Moody as a director on 18 January 2019 | |
12 Nov 2018 | AP01 | Appointment of Mrs Victoria Moody as a director on 12 November 2018 | |
07 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
24 Mar 2018 | CS01 | Confirmation statement made on 11 February 2018 with updates |