- Company Overview for STREAMLINED FITNESS 1 LIMITED (11573750)
- Filing history for STREAMLINED FITNESS 1 LIMITED (11573750)
- People for STREAMLINED FITNESS 1 LIMITED (11573750)
- Charges for STREAMLINED FITNESS 1 LIMITED (11573750)
- More for STREAMLINED FITNESS 1 LIMITED (11573750)
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) |
---|---|---|---|
04 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
27 Nov 2024 | CS01 | Confirmation statement made on 16 September 2024 with no updates | |
02 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
26 Mar 2024 | AD01 | Registered office address changed from PO Box 4385 11573750 - Companies House Default Address Cardiff CF14 8LH to 8 st. James's Square St.James's London SW1Y 4JU on 26 March 2024 | |
29 Feb 2024 | RP05 | Registered office address changed to PO Box 4385, 11573750 - Companies House Default Address, Cardiff, CF14 8LH on 29 February 2024 | |
06 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2023 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
29 Nov 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
20 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
14 Oct 2022 | MR01 | Registration of charge 115737500002, created on 27 September 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
15 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
10 Jun 2021 | AD01 | Registered office address changed from 8 st. James's Square London SW1Y 4JU England to 8 st. James's Square St James’S London SW1Y 4JU on 10 June 2021 | |
11 May 2021 | AD01 | Registered office address changed from 100 Pall Mall London Pall Mall London SW1Y 5NQ United Kingdom to 8 st. James's Square London SW1Y 4JU on 11 May 2021 | |
28 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
25 Sep 2020 | PSC01 | Notification of Colin Hutchison as a person with significant control on 17 September 2018 | |
16 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Mar 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 December 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
17 Oct 2019 | TM01 | Termination of appointment of Colin David Hutchinson as a director on 17 October 2019 | |
11 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2019 | CONNOT | Change of name notice |