- Company Overview for THE ULTIMATE SHRED FITNESS LIMITED (10523202)
- Filing history for THE ULTIMATE SHRED FITNESS LIMITED (10523202)
- People for THE ULTIMATE SHRED FITNESS LIMITED (10523202)
- More for THE ULTIMATE SHRED FITNESS LIMITED (10523202)
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
|