- Company Overview for FITLY ONLINE LIMITED (11210998)
- Filing history for FITLY ONLINE LIMITED (11210998)
- People for FITLY ONLINE LIMITED (11210998)
- More for FITLY ONLINE LIMITED (11210998)
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) |
---|---|---|---|
24 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2023 | DS01 | Application to strike the company off the register | |
13 Mar 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 15 February 2023 with updates | |
09 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
01 Mar 2022 | CH01 | Director's details changed for Mr Matthew Simon Brinkley on 1 March 2022 | |
01 Mar 2022 | PSC04 | Change of details for Mr Matthew Simon Brinkley as a person with significant control on 1 March 2022 | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
29 Jan 2021 | AA | Micro company accounts made up to 29 February 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
23 Mar 2020 | CH01 | Director's details changed for Mr Matthew Simon Brinkley on 23 March 2020 | |
23 Mar 2020 | CH01 | Director's details changed for Mr Nicholas Flavel Fearn on 23 March 2020 | |
23 Mar 2020 | CH03 | Secretary's details changed for Mr Nicholas Flavel Fearn on 23 March 2020 | |
23 Mar 2020 | PSC04 | Change of details for Mr Nicholas Flavel Fearn as a person with significant control on 23 March 2020 | |
23 Mar 2020 | PSC04 | Change of details for Mr Matthew Simon Brinkley as a person with significant control on 23 March 2020 | |
19 Dec 2019 | AD01 | Registered office address changed from Lambert Chapman-3 Warners Hill Silks Way Braintree Essex CM7 3GB to 3 Warners Mill Silks Way Braintree CM7 3GB on 19 December 2019 | |
02 Sep 2019 | AA | Micro company accounts made up to 28 February 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
15 Mar 2019 | AD01 | Registered office address changed from Office 55, Dorset House Duke Street Chelmsford CM1 1TB United Kingdom to Lambert Chapman-3 Warners Hill Silks Way Braintree Essex CM7 3GB on 15 March 2019 | |
16 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-16
|