ATTAIN & SUSTAIN HEALTH & FITNESS LIMITED
Company number 11048328
- Company Overview for ATTAIN & SUSTAIN HEALTH & FITNESS LIMITED (11048328)
- Filing history for ATTAIN & SUSTAIN HEALTH & FITNESS LIMITED (11048328)
- People for ATTAIN & SUSTAIN HEALTH & FITNESS LIMITED (11048328)
- Charges for ATTAIN & SUSTAIN HEALTH & FITNESS LIMITED (11048328)
- More for ATTAIN & SUSTAIN HEALTH & FITNESS LIMITED (11048328)
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) |
---|---|---|---|
03 Jul 2024 | AD01 | Registered office address changed from Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL United Kingdom to 68 Penzance Road Kesgrave Ipswich Suffolk IP5 1JU on 3 July 2024 | |
14 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2023 | TM01 | Termination of appointment of Wendy Baldry as a director on 20 November 2023 | |
30 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
30 Mar 2023 | MR01 | Registration of charge 110483280001, created on 20 March 2023 | |
17 Feb 2023 | PSC01 | Notification of Lee Barrie Richardson as a person with significant control on 28 November 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with updates | |
28 Nov 2022 | TM01 | Termination of appointment of James Christopher Dale as a director on 27 November 2022 | |
28 Nov 2022 | PSC07 | Cessation of James Christopher Dale as a person with significant control on 27 November 2022 | |
30 Sep 2022 | AA | Micro company accounts made up to 30 November 2021 | |
13 Sep 2022 | TM01 | Termination of appointment of Rebecca Lowes as a director on 13 September 2022 | |
13 Sep 2022 | TM01 | Termination of appointment of Glenn Robert Williamson as a director on 13 September 2022 | |
13 Sep 2022 | AP01 | Appointment of Miss Wendy Baldry as a director on 13 September 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with updates | |
03 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2021 | AA | Micro company accounts made up to 30 November 2020 | |
28 Apr 2021 | AD01 | Registered office address changed from Sorrel House Unit 9 Claydon Business Park Great Blakenham Suffolk IP6 0NL United Kingdom to Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL on 28 April 2021 | |
12 Apr 2021 | AA | Micro company accounts made up to 30 November 2019 | |
07 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
07 Apr 2021 | CH01 | Director's details changed for Mr James Christopher Dale on 20 November 2020 | |
03 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates |