Advanced company searchLink opens in new window

FITS.ME HOLDINGS LIMITED

Company number 07871517

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)
22 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
14 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 26 September 2022
09 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 26 September 2021
04 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 26 September 2020
09 Oct 2019 AD01 Registered office address changed from 71 Queen Victoria Street 7th Floor London EC4V 4AY England to 5th Floor Grove House 248a Marylebon Road London NW1 6BB on 9 October 2019
08 Oct 2019 LIQ01 Declaration of solvency
08 Oct 2019 600 Appointment of a voluntary liquidator
08 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-27
05 Aug 2019 TM01 Termination of appointment of Anthony Webster Zito as a director on 1 August 2019
05 Aug 2019 TM01 Termination of appointment of Eiichi Kaga as a director on 1 August 2019
05 Aug 2019 TM01 Termination of appointment of Terje Marthinussen as a director on 1 August 2019
05 Aug 2019 AP01 Appointment of Mr James Timmis as a director on 1 August 2019
05 Aug 2019 AP01 Appointment of Mr Toshihiko Otsuka as a director on 1 August 2019
06 May 2019 TM01 Termination of appointment of Stuart Antony Bridge Simms as a director on 31 March 2019
26 Feb 2019 CS01 Confirmation statement made on 5 December 2018 with updates
29 Nov 2018 AA Accounts for a small company made up to 31 December 2017
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
14 Sep 2018 SH01 Statement of capital following an allotment of shares on 25 July 2018
  • GBP 267,298.93
12 Sep 2018 TM02 Termination of appointment of Victoria Louise Ebrahimzadeh as a secretary on 30 August 2018
20 Apr 2018 AP01 Appointment of Mr Anthony Webster Zito as a director on 23 March 2018
20 Apr 2018 TM01 Termination of appointment of Yasuhisa Iida as a director on 23 March 2018
08 Feb 2018 SH01 Statement of capital following an allotment of shares on 22 January 2018
  • GBP 245,045.7
26 Jan 2018 AD01 Registered office address changed from 71 Queen Victoria Street 7th Floor London EC4V 4NL United Kingdom to 71 Queen Victoria Street 7th Floor London EC4V 4AY on 26 January 2018
16 Jan 2018 CS01 Confirmation statement made on 5 December 2017 with updates