- Company Overview for STREAMLINED FITNESS 5 LIMITED (10504205)
- Filing history for STREAMLINED FITNESS 5 LIMITED (10504205)
- People for STREAMLINED FITNESS 5 LIMITED (10504205)
- Charges for STREAMLINED FITNESS 5 LIMITED (10504205)
- More for STREAMLINED FITNESS 5 LIMITED (10504205)
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) |
---|---|---|---|
27 Jul 2020 | AA | Micro company accounts made up to 30 November 2019 | |
25 Jul 2020 | PSC02 | Notification of Streamlined Fitness Holdings Limited as a person with significant control on 24 July 2020 | |
25 Jul 2020 | PSC07 | Cessation of Louise Mcgeoch as a person with significant control on 24 July 2020 | |
25 Jul 2020 | PSC07 | Cessation of James Mcgeoch as a person with significant control on 24 July 2020 | |
25 Jul 2020 | TM01 | Termination of appointment of Louise Mcgeoch as a director on 24 July 2020 | |
25 Jul 2020 | TM01 | Termination of appointment of James Mcgeoch as a director on 24 July 2020 | |
25 Jul 2020 | AP01 | Appointment of Mr Steven Salvarinov as a director on 24 July 2020 | |
25 Jul 2020 | AP01 | Appointment of Mr Colin David Hutchison as a director on 24 July 2020 | |
25 Jul 2020 | AD01 | Registered office address changed from Highland House the Broadway London SW19 1NE England to 100 Pall Mall London SW1Y 5NQ on 25 July 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
08 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
08 Jul 2019 | AD01 | Registered office address changed from Bank Chambers 1-5 Wandsworth Road Vauxhall London SW8 2LN England to Highland House the Broadway London SW19 1NE on 8 July 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
23 May 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2017 | AD01 | Registered office address changed from 51 st Georges Road Wimbledon London SW19 4EA United Kingdom to Bank Chambers 1-5 Wandsworth Road Vauxhall London SW8 2LN on 19 January 2017 | |
30 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-30
|