Advanced company searchLink opens in new window

FBC FITNESS LTD

Company number SC505935

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)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2023 AA Micro company accounts made up to 30 November 2022
11 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with updates
23 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2022 AA Micro company accounts made up to 30 November 2021
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2022 AD01 Registered office address changed from 27 Brockwood Avenue Penicuik EH26 9AL Scotland to 2 Kilduff Mains Cottages North Berwick EH39 5BD on 13 April 2022
10 Feb 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
20 Apr 2021 AAMD Amended micro company accounts made up to 30 November 2019
27 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
15 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
03 Oct 2019 AA01 Current accounting period extended from 31 May 2019 to 30 November 2019
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
19 Dec 2018 AA Micro company accounts made up to 31 May 2018
22 Oct 2018 AD01 Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE United Kingdom to 27 Brockwood Avenue Penicuik EH26 9AL on 22 October 2018
10 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
01 Dec 2017 AA Micro company accounts made up to 31 May 2017
04 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates
31 Aug 2017 PSC01 Notification of Abbie Maley as a person with significant control on 5 July 2017
24 Aug 2017 SH02 Sub-division of shares on 17 August 2017
18 Aug 2017 AP01 Appointment of Ms Abbie Maley as a director on 5 July 2017