- Company Overview for FITNESS TUTORS LTD (10620887)
- Filing history for FITNESS TUTORS LTD (10620887)
- People for FITNESS TUTORS LTD (10620887)
- More for FITNESS TUTORS LTD (10620887)
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
|
|
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
|