- Company Overview for FITNESS CENTRE LIMITED (06420520)
- Filing history for FITNESS CENTRE LIMITED (06420520)
- People for FITNESS CENTRE LIMITED (06420520)
- More for FITNESS CENTRE LIMITED (06420520)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 Sep 2018 | AD01 | Registered office address changed from 15 Woodlands Fleet GU51 4NT England to 1 Levignen Close Church Crookham Fleet Hampshire GU52 0TW on 27 September 2018 | |
14 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
05 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Jul 2017 | AD01 | Registered office address changed from 7 Birch Road Finchampstead Wokingham Berkshire RG40 3LB England to 15 Woodlands Fleet GU51 4NT on 5 July 2017 | |
08 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
22 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
09 Mar 2016 | AD01 | Registered office address changed from 6 Eaton Cottages Maypole Road Tiptree Colchester CO5 0EN to 7 Birch Road Finchampstead Wokingham Berkshire RG40 3LB on 9 March 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
05 Dec 2014 | TM02 | Termination of appointment of Rachel Strawn as a secretary on 30 November 2014 | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jun 2014 | CH01 | Director's details changed for Mr Richard Strawn on 13 June 2014 | |
16 Jun 2014 | AD01 | Registered office address changed from Stable Lodge Church Lane Holybourne Alton Hampshire GU34 4HD on 16 June 2014 | |
13 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Aug 2013 | AP03 | Appointment of Mrs Rachel Strawn as a secretary | |
22 Jul 2013 | AD01 | Registered office address changed from 8 Holland Gardens Fleet Hampshire GU51 3NE United Kingdom on 22 July 2013 | |
22 Jul 2013 | TM02 | Termination of appointment of Rachel Strawn as a secretary | |
10 Dec 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders |