- Company Overview for FITNESS 30 LIMITED (10048350)
- Filing history for FITNESS 30 LIMITED (10048350)
- People for FITNESS 30 LIMITED (10048350)
- More for FITNESS 30 LIMITED (10048350)
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) |
---|---|---|---|
29 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2023 | DS01 | Application to strike the company off the register | |
12 May 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
21 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Dec 2020 | PSC07 | Cessation of Christopher John Greenwood as a person with significant control on 11 December 2020 | |
14 Dec 2020 | TM01 | Termination of appointment of Christopher John Greenwood as a director on 11 December 2020 | |
03 Aug 2020 | PSC01 | Notification of Christopher John Greenwood as a person with significant control on 3 August 2020 | |
03 Aug 2020 | AP01 | Appointment of Mr Christopher John Greenwood as a director on 3 August 2020 | |
19 Apr 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
07 Mar 2019 | AD01 | Registered office address changed from 4 Brook Meadow Glossop SK13 8PW United Kingdom to Albert House 40 Victoria Street Glossop Derbyshire SK13 8HY on 7 March 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
06 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
10 Mar 2016 | TM01 | Termination of appointment of Lucy Campbell as a director on 10 March 2016 | |
08 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-08
|