Advanced company searchLink opens in new window

SIGNATURE FITNESS LTD

Company number 11250665

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)
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