- Company Overview for STREAMLINED FITNESS 2 LIMITED (12074606)
- Filing history for STREAMLINED FITNESS 2 LIMITED (12074606)
- People for STREAMLINED FITNESS 2 LIMITED (12074606)
- Charges for STREAMLINED FITNESS 2 LIMITED (12074606)
- More for STREAMLINED FITNESS 2 LIMITED (12074606)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with updates | |
06 Jan 2025 | TM01 | Termination of appointment of Steven Salvarinov as a director on 2 January 2025 | |
06 Jan 2025 | TM01 | Termination of appointment of Colin Hutchison as a director on 2 January 2025 | |
06 Jan 2025 | PSC07 | Cessation of Steven Salvarinov as a person with significant control on 2 January 2025 | |
06 Jan 2025 | PSC07 | Cessation of Colin Hutchison as a person with significant control on 2 January 2025 | |
06 Jan 2025 | AP01 | Appointment of Paul Daley as a director on 2 January 2025 | |
06 Jan 2025 | PSC01 | Notification of Paul Daley as a person with significant control on 2 January 2025 | |
06 Jan 2025 | AD01 | Registered office address changed from 8 st. James's Square St. James's London SW1Y 4JU to 2 Tallis Street London EC4Y 0AB on 6 January 2025 | |
02 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
16 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with updates | |
26 Mar 2024 | AD01 | Registered office address changed from PO Box 4385 12074606 - 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, 12074606 - Companies House Default Address, Cardiff, CF14 8LH on 29 February 2024 | |
02 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
14 Oct 2022 | MR01 | Registration of charge 120746060002, created on 27 September 2022 | |
15 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 27 June 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 St James London SW1Y 5NQ England to 8 st. James's Square London SW1Y 4JU on 11 May 2021 | |
18 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates |