Advanced company searchLink opens in new window

KANGARU FITNESS LTD

Company number SC562030

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 Apr 2024 AD01 Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 26 April 2024
12 Jul 2023 AD01 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 12 July 2023
13 Apr 2023 SOAS(A) Voluntary strike-off action has been suspended
14 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2023 DS01 Application to strike the company off the register
29 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
23 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
25 Jun 2021 AAMD Amended total exemption full accounts made up to 30 April 2020
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
06 Nov 2020 CH01 Director's details changed for Mr Ruaridh Pinkerton on 6 November 2020
06 Nov 2020 PSC04 Change of details for Mr Ruaridh Pinkerton as a person with significant control on 6 November 2020
27 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020
06 Oct 2020 AD01 Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 6 October 2020
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
21 May 2019 CS01 Confirmation statement made on 28 April 2019 with updates
21 May 2019 AP01 Appointment of Mr Ruaridh Pinkerton as a director on 10 May 2019
21 May 2019 PSC01 Notification of Ruaridh Pinkerton as a person with significant control on 11 May 2019
21 May 2019 TM01 Termination of appointment of William Bruce Moglia as a director on 10 May 2019
21 May 2019 PSC07 Cessation of William Bruce Moglia as a person with significant control on 10 May 2019
06 May 2019 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
04 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
24 Apr 2018 TM01 Termination of appointment of Matthew Richard Craft as a director on 24 April 2018