Advanced company searchLink opens in new window

FEARON'S WEIGHT TRAINING GYM AND BOXING ACADEMY CIC

Company number 08515937

Filter by category

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)
11 May 2024 DISS40 Compulsory strike-off action has been discontinued
09 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
30 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
22 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
16 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
04 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
16 Jun 2021 AD01 Registered office address changed from Osmaston Road Osmaston Road Derby DE23 8LD England to Unit 5, Osamaston Business Park Osmaston Road Derby DE23 8LD on 16 June 2021
27 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
24 May 2021 AP01 Appointment of Mr Adam John Strange as a director on 24 May 2021
03 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
22 Jun 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
25 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
23 Oct 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
20 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-23
20 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
04 Feb 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-23
18 Jul 2018 TM01 Termination of appointment of Michelle Julie Copley as a director on 18 July 2018
14 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
06 Mar 2018 AD01 Registered office address changed from 9 Osmaston Rd Business Park Osmaston Rd Derby Derbyshire DE23 6LD to Osmaston Road Osmaston Road Derby DE23 8LD on 6 March 2018
02 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
22 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates