- Company Overview for SIGNATURE FITNESS LTD (11250665)
- Filing history for SIGNATURE FITNESS LTD (11250665)
- People for SIGNATURE FITNESS LTD (11250665)
- Registers for SIGNATURE FITNESS LTD (11250665)
- More for SIGNATURE FITNESS LTD (11250665)
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) |
---|---|---|---|
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2021 | PSC01 | Notification of Karl Freeman as a person with significant control on 7 May 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
18 May 2021 | PSC07 | Cessation of Kai Lee as a person with significant control on 7 May 2021 | |
18 May 2021 | TM01 | Termination of appointment of Kai Lee as a director on 7 May 2021 | |
18 May 2021 | AP01 | Appointment of Mr Karl Freeman as a director on 7 May 2021 | |
30 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
12 May 2020 | EH02 | Elect to keep the directors' residential address register information on the public register | |
12 May 2020 | EH01 | Elect to keep the directors' register information on the public register | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
11 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
11 May 2020 | PSC01 | Notification of Kai Lee as a person with significant control on 9 May 2020 | |
11 May 2020 | AP01 | Appointment of Mr Kai Lee as a director on 9 May 2020 | |
10 May 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 118 Ivanhoe Street Dudley West Midlands DY2 0YD on 10 May 2020 | |
10 May 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 9 May 2020 | |
10 May 2020 | TM01 | Termination of appointment of Bryan Thornton as a director on 9 May 2020 | |
10 May 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 9 May 2020 | |
05 May 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
05 May 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 24 April 2020 | |
05 May 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 24 April 2020 | |
05 May 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 24 April 2020 | |
24 Apr 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 24 April 2020 | |
13 Mar 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 13 March 2020 |