- Company Overview for JM FITNESS CORNHILL LIMITED (10602009)
- Filing history for JM FITNESS CORNHILL LIMITED (10602009)
- People for JM FITNESS CORNHILL LIMITED (10602009)
- More for JM FITNESS CORNHILL LIMITED (10602009)
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) |
---|---|---|---|
04 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2021 | DS01 | Application to strike the company off the register | |
21 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
15 May 2020 | PSC05 | Change of details for Jm Fitness Studios Limited as a person with significant control on 2 May 2020 | |
15 May 2020 | AP01 | Appointment of Mr Mirko Schueppel as a director on 1 March 2020 | |
10 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
27 Sep 2019 | TM01 | Termination of appointment of Justin Keebler as a director on 2 May 2019 | |
27 Sep 2019 | TM01 | Termination of appointment of Michael Mehr as a director on 2 May 2019 | |
27 Sep 2019 | AP01 | Appointment of Mr Paul Joseph Kuebler as a director on 2 May 2019 | |
24 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
21 Aug 2018 | AP01 | Appointment of Mr Barry Douglas Ashby as a director on 26 June 2018 | |
21 Aug 2018 | AP01 | Appointment of Mr Michael Mehr as a director on 26 June 2018 | |
21 Aug 2018 | AP01 | Appointment of Mr Justin Keebler as a director on 26 June 2018 | |
21 Aug 2018 | AP01 | Appointment of Mr Jamie Weeks as a director on 26 June 2018 | |
21 Aug 2018 | TM01 | Termination of appointment of Michel Roland Gahard as a director on 20 August 2018 | |
22 May 2018 | AD01 | Registered office address changed from Newport House Newport Road Stafford Staffordshire ST16 1DA England to 240 Upper Street Islington London N1 1RU on 22 May 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
31 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
29 Jan 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 |