- Company Overview for FBC FITNESS LTD (SC505935)
- Filing history for FBC FITNESS LTD (SC505935)
- People for FBC FITNESS LTD (SC505935)
- More for FBC FITNESS LTD (SC505935)
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 |