- Company Overview for FIT-OUT GROUP LIMITED (11480767)
- Filing history for FIT-OUT GROUP LIMITED (11480767)
- People for FIT-OUT GROUP LIMITED (11480767)
- Charges for FIT-OUT GROUP LIMITED (11480767)
- Insolvency for FIT-OUT GROUP LIMITED (11480767)
- More for FIT-OUT GROUP LIMITED (11480767)
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) |
---|---|---|---|
05 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
02 Nov 2020 | AD01 | Registered office address changed from Unit 7, Courtyard 31 Pontefract Road Normanton West Yorkshire WF6 1JU to Thorny Croft Lodge Halfpenny Lane Pontefract WF8 4AY on 2 November 2020 | |
01 Oct 2020 | MR04 | Satisfaction of charge 114807670002 in full | |
10 Sep 2020 | PSC04 | Change of details for Mr Stephen Douglas Walton as a person with significant control on 24 August 2020 | |
27 Aug 2020 | MR04 | Satisfaction of charge 114807670001 in full | |
25 Aug 2020 | CS01 | Confirmation statement made on 25 August 2020 with updates | |
25 Aug 2020 | PSC07 | Cessation of Mark Gray as a person with significant control on 24 August 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
15 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
15 Apr 2020 | MR01 | Registration of charge 114807670002, created on 27 March 2020 | |
02 Apr 2020 | TM01 | Termination of appointment of Craig Stewart as a director on 20 March 2020 | |
19 Nov 2019 | MR01 | Registration of charge 114807670001, created on 19 November 2019 | |
16 Aug 2019 | AP01 | Appointment of Mr Craig Stewart as a director on 16 August 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
16 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
11 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
08 Mar 2019 | CH01 | Director's details changed for Mr Stephen Douglas Walton on 13 February 2019 | |
08 Mar 2019 | PSC04 | Change of details for Mr Stephen Douglas Walton as a person with significant control on 8 March 2019 | |
08 Mar 2019 | PSC01 | Notification of Mark Gray as a person with significant control on 8 March 2019 | |
08 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 8 March 2019
|
|
01 Mar 2019 | AP01 | Appointment of Mr Mark Gray as a director on 1 March 2019 | |
13 Feb 2019 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to Unit 7, Courtyard 31 Pontefract Road Normanton West Yorkshire WF6 1JU on 13 February 2019 | |
24 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-24
|