- Company Overview for DROPSET FITNESS MARKETING LIMITED (SC745316)
- Filing history for DROPSET FITNESS MARKETING LIMITED (SC745316)
- People for DROPSET FITNESS MARKETING LIMITED (SC745316)
- More for DROPSET FITNESS MARKETING LIMITED (SC745316)
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) |
---|---|---|---|
22 Nov 2024 | AD01 | Registered office address changed from 84 Commercial Street Edinburgh EH6 6LX Scotland to 7 Glenarm Place Edinburgh EH6 4TQ on 22 November 2024 | |
24 Sep 2024 | AA | Micro company accounts made up to 28 February 2024 | |
24 Sep 2024 | CS01 | Confirmation statement made on 15 August 2024 with no updates | |
24 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2024 | TM01 | Termination of appointment of Richard Winston Taylor as a director on 17 July 2024 | |
15 Aug 2024 | PSC07 | Cessation of Richard Winston Taylor as a person with significant control on 16 July 2024 | |
22 May 2024 | AD01 | Registered office address changed from 4/2 Blantyre Terrace Blantyre Terrace Edinburgh EH10 5AE Scotland to 84 Commercial Street Edinburgh EH6 6LX on 22 May 2024 | |
14 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
14 Sep 2023 | AA01 | Current accounting period extended from 30 September 2023 to 28 February 2024 | |
18 Feb 2023 | AD01 | Registered office address changed from Flat 30 1 Heron Place Edinburgh EH5 1GG United Kingdom to 4/2 Blantyre Terrace Blantyre Terrace Edinburgh EH10 5AE on 18 February 2023 | |
24 Sep 2022 | NEWINC |
Incorporation
Statement of capital on 2022-09-24
|