- Company Overview for FITBOX HERTFORD LIMITED (10247408)
- Filing history for FITBOX HERTFORD LIMITED (10247408)
- People for FITBOX HERTFORD LIMITED (10247408)
- Insolvency for FITBOX HERTFORD LIMITED (10247408)
- More for FITBOX HERTFORD LIMITED (10247408)
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) |
---|---|---|---|
11 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
18 May 2022 | AD01 | Registered office address changed from Unit 16a Dicker Mill Hertford Hertfordshire SG13 7AA England to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 18 May 2022 | |
17 May 2022 | LIQ02 | Statement of affairs | |
30 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
01 Mar 2022 | CH01 | Director's details changed for Mr Tyler Judd Hatherly on 23 February 2022 | |
01 Mar 2022 | PSC04 | Change of details for Mr Tyler Hatherly as a person with significant control on 23 February 2022 | |
01 Mar 2022 | AD01 | Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP to Unit 16a Dicker Mill Hertford Hertfordshire SG13 7AA on 1 March 2022 | |
02 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
12 May 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
26 May 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 23 June 2019 with updates | |
16 Jan 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 23 June 2018 with updates | |
13 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2017 | PSC04 | Change of details for Mr Tyler Hatherly as a person with significant control on 17 February 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
04 Aug 2017 | PSC01 | Notification of Tyler Hatherly as a person with significant control on 23 June 2016 | |
11 Jul 2017 | CH01 | Director's details changed for Mr Tyler Hatherly on 17 February 2017 | |
04 Nov 2016 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 4 November 2016 |