Advanced company searchLink opens in new window

CONNECTED FITNESS LABS LIMITED

Company number 03943478

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 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2023 DS01 Application to strike the company off the register
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
10 Nov 2022 AD01 Registered office address changed from Unit 4 the Gateway Centre High Wycombe Buckinghamshire HP12 3SU England to Unit 4 the Gateway Centre High Wycombe Buckinghamshire HP12 3SU on 10 November 2022
10 Nov 2022 AD01 Registered office address changed from 8 Devonshire Square London EC2M 4PL United Kingdom to Unit 4 the Gateway Centre High Wycombe Buckinghamshire HP12 3SU on 10 November 2022
12 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
19 Aug 2022 MR01 Registration of charge 039434780005, created on 12 August 2022
12 Aug 2022 MR01 Registration of charge 039434780004, created on 12 August 2022
11 Aug 2022 PSC08 Notification of a person with significant control statement
11 Aug 2022 PSC07 Cessation of Rasmus Ingerslev as a person with significant control on 18 April 2022
09 Aug 2022 CH01 Director's details changed for Mr Harry Clouston on 4 August 2022
09 Aug 2022 AP03 Appointment of Ms Olga Vasilkova as a secretary on 4 August 2022
09 Aug 2022 TM02 Termination of appointment of Paul Benjamin Bowman as a secretary on 18 April 2022
05 Aug 2022 AP01 Appointment of Mr Jason Leone as a director on 4 August 2022
05 Aug 2022 AP01 Appointment of Mr Ulric Sullivan as a director on 4 August 2022
05 Aug 2022 AP01 Appointment of Mr Harry Clouston as a director on 4 August 2022
04 Aug 2022 AP01 Appointment of Mr Paul Benjamin Bowman as a director on 4 August 2022
04 Aug 2022 TM01 Termination of appointment of Paul Benjamin Bowman as a director on 18 April 2022
27 Jun 2022 TM01 Termination of appointment of Rasmus Elmann Esmaeilzadeh Ingwerslev as a director on 18 April 2022
24 May 2022 AD01 Registered office address changed from PO Box EC2M 4PL 8 8 Devonshire Square London EC2M 4PL United Kingdom to 8 Devonshire Square London EC2M 4PL on 24 May 2022
24 May 2022 AD01 Registered office address changed from PO Box EC2M 4PL 8 8 Devonshire Square London EC2M 4PL United Kingdom to PO Box EC2M 4PL 8 8 Devonshire Square London EC2M 4PL on 24 May 2022
24 May 2022 AD01 Registered office address changed from 8 Devonshire Place London EC2M 4PL England to PO Box EC2M 4PL 8 8 Devonshire Square London EC2M 4PL on 24 May 2022
24 May 2022 MR04 Satisfaction of charge 039434780003 in full
24 May 2022 MR04 Satisfaction of charge 039434780002 in full