- Company Overview for FLABELOS BENELUX LIMITED (07338833)
- Filing history for FLABELOS BENELUX LIMITED (07338833)
- People for FLABELOS BENELUX LIMITED (07338833)
- More for FLABELOS BENELUX LIMITED (07338833)
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) |
---|---|---|---|
19 Mar 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
27 Mar 2012 | CERTNM |
Company name changed new era health and fitness LIMITED\certificate issued on 27/03/12
|
|
27 Mar 2012 | CONNOT | Change of name notice | |
10 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2011 | AR01 |
Annual return made up to 6 August 2011 with full list of shareholders
Statement of capital on 2011-12-07
|
|
07 Dec 2011 | CH01 | Director's details changed for Mr Paul Constantine on 26 November 2011 | |
07 Dec 2011 | CH01 | Director's details changed for Miss Sonia Constantine on 26 November 2011 | |
07 Dec 2011 | AD01 | Registered office address changed from Cumberland House 9 Amerston Close Wynyard Billingham Durham TS22 5QX on 7 December 2011 | |
06 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2011 | CH01 | Director's details changed for Mr Paul Constantine on 15 April 2011 | |
14 Sep 2011 | CH01 | Director's details changed for Miss Sonia Constantine on 15 April 2011 | |
14 Sep 2011 | CH01 | Director's details changed for Miss Sonia Taylor on 30 June 2011 | |
11 May 2011 | AD01 | Registered office address changed from 9 Hillbrook Crescent Ingleby Barwick Stockton-on-Tees TS17 5BN United Kingdom on 11 May 2011 | |
06 Aug 2010 | NEWINC |
Incorporation
|