Advanced company searchLink opens in new window

PRIMA FITNESS LIMITED

Company number NI066655

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)
26 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
10 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2016 CS01 Confirmation statement made on 17 September 2016 with updates
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2016 AD01 Registered office address changed from 4 Barnewall Place Derry BT47 2BJ to 16a Whitehouse Road Londonderry BT48 0NE on 16 February 2016
23 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Nov 2015 TM01 Termination of appointment of Karl Joseph England as a director on 4 November 2015
18 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
18 Sep 2015 AP01 Appointment of Mr Karl Joseph England as a director on 16 March 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
17 Dec 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
14 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Dec 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
21 Dec 2012 TM01 Termination of appointment of Joseph Browne as a director
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Dec 2012 TM01 Termination of appointment of Joseph Browne as a director
20 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Nov 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Nov 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders