- Company Overview for MR FITNESS ST JAMES LIMITED (10529700)
- Filing history for MR FITNESS ST JAMES LIMITED (10529700)
- People for MR FITNESS ST JAMES LIMITED (10529700)
- Insolvency for MR FITNESS ST JAMES LIMITED (10529700)
- Registers for MR FITNESS ST JAMES LIMITED (10529700)
- More for MR FITNESS ST JAMES LIMITED (10529700)
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
|
|
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
|
|
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
|