Advanced company searchLink opens in new window

ATTAIN & SUSTAIN HEALTH & FITNESS LIMITED

Company number 11048328

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)
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