- Company Overview for FIT BODY BIBLE LIMITED (NI646039)
- Filing history for FIT BODY BIBLE LIMITED (NI646039)
- People for FIT BODY BIBLE LIMITED (NI646039)
- More for FIT BODY BIBLE LIMITED (NI646039)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Dec 2022 | AA | Micro company accounts made up to 30 March 2022 | |
04 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2022 | DS01 | Application to strike the company off the register | |
19 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
22 Nov 2021 | AA | Micro company accounts made up to 30 March 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
23 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
30 Apr 2020 | AA | Micro company accounts made up to 31 March 2019 | |
31 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
26 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
28 Sep 2017 | AA01 | Current accounting period shortened from 31 May 2018 to 31 March 2018 | |
28 Sep 2017 | AD01 | Registered office address changed from 27 Clanbrassil Road Holywood Co. Down BT18 0AR Northern Ireland to 2 Market Place Carrickfergus BT38 7AW on 28 September 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from Murray House Murray Street Belfast Antrim BT1 6DN United Kingdom to 27 Clanbrassil Road Holywood Co. Down BT18 0AR on 14 August 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
24 Jul 2017 | PSC07 | Cessation of Michael Cameron Johnston as a person with significant control on 25 May 2017 | |
24 Jul 2017 | PSC01 | Notification of Tiffany Brien as a person with significant control on 25 May 2017 | |
24 Jul 2017 | AP01 | Appointment of Ms Tiffany Brien as a director on 25 May 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Michael Cameron Johnston as a director on 25 May 2017 | |
25 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-25
|