Advanced company searchLink opens in new window

GETFITWELLNESS LIMITED

Company number SC277527

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2016 DS01 Application to strike the company off the register
25 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
25 Feb 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 83,371
03 Jul 2014 AP03 Appointment of Mr Alan Mark Kershaw as a secretary
03 Jul 2014 TM02 Termination of appointment of Penelope Tembra as a secretary
03 Jul 2014 TM01 Termination of appointment of Penelope Tembra as a director
30 Jun 2014 AP01 Appointment of Mr Alan Mark Kershaw as a director
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
27 Feb 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 83,371
11 Jun 2013 AP01 Appointment of Mr John Frederick Smith as a director
10 Jun 2013 TM01 Termination of appointment of Nigel Brabbins as a director
26 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
10 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
30 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
30 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
10 May 2011 TM01 Termination of appointment of Todd Donnelly as a director
20 Apr 2011 AD01 Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 20 April 2011
03 Feb 2011 AA Full accounts made up to 31 July 2010
04 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
04 Jan 2011 CH01 Director's details changed for Todd Donnelly on 10 December 2010
23 Jun 2010 AP03 Appointment of Mrs Penelope Julie Tembra as a secretary
23 Jun 2010 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
12 Feb 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders