Advanced company searchLink opens in new window

IMPERIAL FITNESS LIMITED

Company number 06606866

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 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
  • GBP 100
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