Advanced company searchLink opens in new window

7FITNESS LIMITED

Company number 10253515

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)
25 Oct 2023 AD01 Registered office address changed from 81 81 Fancourt Avenue Penn Wolverhampton West Midlands WV4 4HZ England to 81 Fancourt Avenue Penn Wolverhampton West Midlands WV4 4HZ on 25 October 2023
25 Oct 2023 AD01 Registered office address changed from 89 Fancourt Avenue Fancourt Avenue Wolverhampton WV4 4HZ England to 81 81 Fancourt Avenue Penn Wolverhampton West Midlands WV4 4HZ on 25 October 2023
12 Sep 2023 AD01 Registered office address changed from Unit 3 Old Smithfield Industrial Estate Aston Street Shifnal Shropshire TF11 8DT England to 89 Fancourt Avenue Fancourt Avenue Wolverhampton WV4 4HZ on 12 September 2023
25 Aug 2023 AA Micro company accounts made up to 30 June 2023
25 Aug 2023 AA Micro company accounts made up to 30 June 2022
04 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2022 AA Micro company accounts made up to 30 June 2021
21 Aug 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 June 2020
18 Sep 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
20 Mar 2020 AA Micro company accounts made up to 30 June 2019
07 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
27 Oct 2018 PSC01 Notification of Adrian Ellis as a person with significant control on 28 June 2016
10 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
04 Jul 2018 AD01 Registered office address changed from 81 Fancourt Avenue Wolverhampton WV4 4HZ United Kingdom to Unit 3 Old Smithfield Industrial Estate Aston Street Shifnal Shropshire TF11 8DT on 4 July 2018
27 Feb 2018 AA Micro company accounts made up to 30 June 2017
07 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
10 Apr 2017 TM01 Termination of appointment of Clare Jarvis as a director on 27 June 2016
10 Apr 2017 AP01 Appointment of Adrian Ellis as a director on 27 June 2016