Advanced company searchLink opens in new window

JM FITNESS CORNHILL LIMITED

Company number 10602009

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-10
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