Advanced company searchLink opens in new window

FITNESS TUTORS LTD

Company number 10620887

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)
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2021 DS01 Application to strike the company off the register
30 Mar 2021 AA Micro company accounts made up to 31 July 2020
16 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
12 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
12 Mar 2020 AD01 Registered office address changed from C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor 26-28 Hammersmith Grove London W6 7BA United Kingdom to North London Business Park Oakleigh Road South London N11 1GN on 12 March 2020
06 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
24 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
19 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
19 Feb 2019 AD01 Registered office address changed from Crown House C/O Malcolm, Wilson, Gillott, Fowler & Co 3rd Floor, Crown House, 72 Hammersmith Road London W14 8th England to C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor 26-28 Hammersmith Grove London W6 7BA on 19 February 2019
14 Sep 2018 AD01 Registered office address changed from Unit 3 Gateway Mews Ringway London N11 2UT United Kingdom to Crown House C/O Malcolm, Wilson, Gillott, Fowler & Co 3rd Floor, Crown House, 72 Hammersmith Road London W14 8th on 14 September 2018
20 Apr 2018 AA Micro company accounts made up to 31 July 2017
13 Mar 2018 PSC01 Notification of Ashley Heeroo as a person with significant control on 15 February 2017
13 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 13 March 2018
22 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
15 Aug 2017 AA01 Previous accounting period shortened from 28 February 2018 to 31 July 2017
17 Feb 2017 TM01 Termination of appointment of Douglas Allan Freedman as a director on 17 February 2017
16 Feb 2017 SH01 Statement of capital following an allotment of shares on 15 February 2017
  • GBP 2
16 Feb 2017 AP01 Appointment of Mr Ashley Heeroo as a director on 15 February 2017
16 Feb 2017 AP01 Appointment of Mr Douglas Allan Freedman as a director on 15 February 2017
16 Feb 2017 TM01 Termination of appointment of Michael Duke as a director on 15 February 2017
15 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-15
  • GBP 1