Advanced company searchLink opens in new window

THE PILATES KLINIK LIMITED

Company number 04669281

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)
24 May 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
20 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
29 Aug 2013 MR01 Registration of charge 046692810001
17 May 2013 AA Total exemption small company accounts made up to 28 February 2013
25 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
24 Jul 2012 AA Total exemption small company accounts made up to 29 February 2012
12 Apr 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
12 Apr 2012 CH01 Director's details changed for James Arnold on 19 February 2011
12 Apr 2012 TM02 Termination of appointment of Jasper Arnold as a secretary
12 Apr 2012 AD01 Registered office address changed from 16 Devonshire Road London Ec2M Rh on 12 April 2012
24 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
20 May 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
03 Dec 2010 AA Total exemption full accounts made up to 28 February 2010
26 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2010 AA Total exemption full accounts made up to 28 February 2009
23 Jun 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
22 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2010 CERTNM Company name changed square mile media LIMITED\certificate issued on 29/01/10
  • RES15 ‐ Change company name resolution on 2010-01-04
29 Jan 2010 CONNOT Change of name notice
29 Jan 2010 AA Total exemption full accounts made up to 28 February 2008