Advanced company searchLink opens in new window

FITFRAT LTD

Company number 08323113

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)
17 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
09 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Feb 2020 PSC04 Change of details for Mr Hashim Salmman as a person with significant control on 4 February 2020
04 Feb 2020 CH01 Director's details changed for Mr Hashim Salmman on 4 February 2020
24 Jan 2020 CS01 Confirmation statement made on 7 December 2019 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Jan 2019 CS01 Confirmation statement made on 7 December 2018 with no updates
11 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 7 December 2017 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Jan 2017 TM01 Termination of appointment of Myles Alexander, Clayton Davies as a director on 11 January 2017
11 Jan 2017 CS01 Confirmation statement made on 7 December 2016 with updates
08 Nov 2016 CH01 Director's details changed for Mr Hashim Salmman on 8 November 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Mar 2016 CERTNM Company name changed reps directory LTD\certificate issued on 03/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-02
20 Jan 2016 CH01 Director's details changed for Mr Hashim Salmman on 20 January 2016
18 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 150,000
17 Dec 2015 AD01 Registered office address changed from 274 the Hayes Cardiff CF10 1BZ Wales to C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW on 17 December 2015
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Sep 2015 CERTNM Company name changed personal trainer worldwide LTD\certificate issued on 15/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-14
02 Apr 2015 AP01 Appointment of Mr Myles Davies as a director on 2 April 2015
02 Apr 2015 AP01 Appointment of Mr Dafydd Ryder Owen as a director on 2 April 2015