- Company Overview for IMPERIAL FITNESS LIMITED (06606866)
- Filing history for IMPERIAL FITNESS LIMITED (06606866)
- People for IMPERIAL FITNESS LIMITED (06606866)
- More for IMPERIAL FITNESS LIMITED (06606866)
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 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2014 | AD01 | Registered office address changed from 48a Leighton Road Ealing London W13 9DS to 21 Martingale Way Portishead Bristol BS20 7AW on 11 November 2014 | |
11 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2014 | DS01 | Application to strike the company off the register | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
07 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
05 Jun 2014 | AD02 | Register inspection address has been changed from Widconia Heavans Lane Redcliffe Bay Portishead North Somerset BS20 8JL United Kingdom | |
04 Jun 2014 | CH01 | Director's details changed for Mr Simon O'brien on 1 February 2014 | |
04 Jun 2014 | CH03 | Secretary's details changed for Mrs Maria O'brien on 1 January 2014 | |
04 Jun 2014 | AD01 | Registered office address changed from 30 Templar Road Yate Bristol BS37 5TF on 4 June 2014 | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
19 Apr 2013 | AA | Total exemption small company accounts made up to 31 May 2011 | |
19 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2013 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
18 Mar 2013 | CH03 | Secretary's details changed for Mrs Maria O'brien on 1 March 2013 | |
18 Mar 2013 | AD03 | Register(s) moved to registered inspection location | |
18 Mar 2013 | AD02 | Register inspection address has been changed | |
18 Mar 2013 | CH01 | Director's details changed for Mr Simon O'brien on 1 March 2013 | |
26 Feb 2013 | AD01 | Registered office address changed from 72 High Street Portishead Bristol Avon BS20 6EH on 26 February 2013 | |
22 Jun 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders |