- Company Overview for FACEGYM HOLDINGS LTD (11427587)
- Filing history for FACEGYM HOLDINGS LTD (11427587)
- People for FACEGYM HOLDINGS LTD (11427587)
- Charges for FACEGYM HOLDINGS LTD (11427587)
- More for FACEGYM HOLDINGS LTD (11427587)
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) |
---|---|---|---|
14 Sep 2020 | AP03 | Appointment of Ms Zoe Withers as a secretary on 4 May 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
01 Jul 2020 | AAMD | Amended total exemption full accounts made up to 28 February 2019 | |
29 Jun 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 March 2020
|
|
22 Jun 2020 | AAMD | Amended accounts made up to 28 February 2019 | |
16 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2020 | MA | Memorandum and Articles of Association | |
07 May 2020 | PSC08 | Notification of a person with significant control statement | |
23 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 5 March 2020
|
|
22 Apr 2020 | TM01 | Termination of appointment of Andrea La Magra as a director on 25 March 2020 | |
22 Apr 2020 | AP01 | Appointment of Mr Massimo Redaelli as a director on 25 March 2020 | |
22 Apr 2020 | AP01 | Appointment of Mr Montano Francesco Nissotti as a director on 25 March 2020 | |
22 Apr 2020 | TM01 | Termination of appointment of Mauro Moretti as a director on 25 March 2020 | |
22 Apr 2020 | TM01 | Termination of appointment of Simon Cope as a director on 25 March 2020 | |
22 Apr 2020 | PSC07 | Cessation of Mauro Moretti as a person with significant control on 5 March 2020 | |
22 Apr 2020 | PSC07 | Cessation of Facegym Co-Invest S.C.A. as a person with significant control on 2 March 2019 | |
12 Feb 2020 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from 6th Floor Palladium House 1-4 Argyll Street London W1F 7LA England to 6th Floor 1-4 Argyll Street London W1F 7TA on 17 December 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from 25 Maddox Street London W1S 2QN England to 6th Floor Palladium House 1-4 Argyll Street London W1F 7LA on 17 December 2019 | |
15 Nov 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 28 February 2019 | |
19 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
09 Jul 2019 | PSC02 | Notification of Facegym Co-Invest S.C.A. as a person with significant control on 2 March 2019 | |
26 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 27 November 2018
|