- Company Overview for FIT N FUNKY GYM LIMITED (08334071)
- Filing history for FIT N FUNKY GYM LIMITED (08334071)
- People for FIT N FUNKY GYM LIMITED (08334071)
- More for FIT N FUNKY GYM LIMITED (08334071)
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 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2021 | CH01 | Director's details changed for Miss Rebecca Thomson on 25 September 2021 | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
14 Jan 2020 | AD01 | Registered office address changed from 336 Newbrook Road Atherton Manchester M46 9QP England to Crown House High Street Tyldesley Manchester M29 8AL on 14 January 2020 | |
10 Apr 2019 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
27 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jan 2019 | TM01 | Termination of appointment of Christopher Scott Lawson as a director on 10 January 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Mar 2018 | AP01 | Appointment of Mr Christopher Scott Lawson as a director on 28 December 2017 | |
09 Mar 2018 | TM01 | Termination of appointment of Michelle Spetch as a director on 28 December 2017 | |
09 Mar 2018 | AD01 | Registered office address changed from 34 Oakenbottom Road Bolton Lancashire BL2 6DQ to 336 Newbrook Road Atherton Manchester M46 9QP on 9 March 2018 | |
09 Mar 2018 | PSC07 | Cessation of Micheale Humphreys as a person with significant control on 28 December 2017 | |
09 Mar 2018 | PSC07 | Cessation of Michelle Spetch as a person with significant control on 28 November 2017 | |
09 Mar 2018 | AP01 | Appointment of Miss Rebecca Thomson as a director on 28 December 2017 | |
08 Mar 2018 | PSC02 | Notification of Fit N Funky Gym (Atherton) Limited as a person with significant control on 28 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
17 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|