Advanced company searchLink opens in new window

FITLY ONLINE LIMITED

Company number 11210998

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)
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
  • GBP 100