Advanced company searchLink opens in new window

MR FITNESS ST JAMES LIMITED

Company number 10529700

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)
11 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2020 AD01 Registered office address changed from 5 the Old Parsonage Redcroft Redhill North Somerset BS40 5SL to The Clock House High Street Wrington North Somerset BS40 5QA on 13 January 2020
11 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jul 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 May 2019 AD01 Registered office address changed from Floor 4, the Maltings East Tyndall Street Cardiff CF24 5EA Wales to 5 the Old Parsonage Redcroft Redhill North Somerset BS40 5SL on 30 May 2019
29 May 2019 LIQ02 Statement of affairs
29 May 2019 600 Appointment of a voluntary liquidator
29 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-08
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
11 Jan 2019 AD01 Registered office address changed from 14 David Mews London W1U 6EQ England to Floor 4, the Maltings East Tyndall Street Cardiff CF24 5EA on 11 January 2019
08 Jun 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
18 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
10 Nov 2017 AA01 Previous accounting period shortened from 31 December 2017 to 30 April 2017
10 Nov 2017 AD01 Registered office address changed from 9 Stratfield Park, Elettra Avenue Waterlooville PO7 7XN England to 14 David Mews London W1U 6EQ on 10 November 2017
16 Oct 2017 AP01 Appointment of Mrs Carol Joy Hatton as a director on 1 June 2017
11 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
27 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-24
13 Jan 2017 AD01 Registered office address changed from 14 David Mews London W1U 6EQ England to 9 Stratfield Park, Elettra Avenue Waterlooville PO7 7XN on 13 January 2017
16 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-16
  • GBP 100