Advanced company searchLink opens in new window

THE ULTIMATE SHRED FITNESS LIMITED

Company number 10523202

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2024 AA Micro company accounts made up to 31 January 2024
26 Feb 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 January 2024
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2024 DS01 Application to strike the company off the register
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
30 Dec 2022 AD01 Registered office address changed from 14 Stiles Avenue Marple Stockport SK6 6LR England to 32 Ardrossan Gardens Worcester Park Surrey KT4 7AU on 30 December 2022
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 Dec 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
22 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
22 Nov 2021 AD01 Registered office address changed from 14 14 Stiles Avenue Marple Stockport Cheshire SK6 6LR United Kingdom to 14 Stiles Avenue Marple Stockport SK6 6LR on 22 November 2021
22 Nov 2021 AD01 Registered office address changed from 59 Flat 3, 59 Chelsham Road London SW4 6NN England to 14 14 Stiles Avenue Marple Stockport Cheshire SK6 6LR on 22 November 2021
28 Sep 2021 AA Micro company accounts made up to 31 March 2021
12 Feb 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
14 Jan 2021 PSC01 Notification of Luke Walker as a person with significant control on 1 October 2018
26 Apr 2020 AA Micro company accounts made up to 31 March 2020
22 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
15 Sep 2019 AA Micro company accounts made up to 31 March 2019
02 Sep 2019 AD01 Registered office address changed from 41 Great Portland Street London W1W 7LA United Kingdom to 59 Flat 3, 59 Chelsham Road London SW4 6NN on 2 September 2019
04 Jul 2019 TM01 Termination of appointment of Justin Dennis James as a director on 30 June 2019
13 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
13 Dec 2018 PSC07 Cessation of Justin Dennis James as a person with significant control on 1 October 2018
13 Dec 2018 PSC07 Cessation of Luke Walker as a person with significant control on 1 October 2018
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 4