- Company Overview for FYLDE COAST FITNESS LIMITED (08798388)
- Filing history for FYLDE COAST FITNESS LIMITED (08798388)
- People for FYLDE COAST FITNESS LIMITED (08798388)
- More for FYLDE COAST FITNESS LIMITED (08798388)
| 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) |
|---|---|---|---|
| 20 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 30 Jan 2018 | AD01 | Registered office address changed from 22 Whiteside Way Thornton-Cleveleys Lancashire FY5 2BQ to 5 Crescent East Thornton-Cleveleys FY5 3LJ on 30 January 2018 | |
| 30 Jan 2018 | PSC07 | Cessation of Daniel William Brady as a person with significant control on 31 December 2016 | |
| 02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 19 Dec 2017 | DS01 | Application to strike the company off the register | |
| 29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
| 28 Sep 2017 | TM01 | Termination of appointment of Daniel William Brady as a director on 22 September 2017 | |
| 20 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
| 28 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
| 18 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
| 26 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
| 27 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
| 24 Jun 2015 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-06-24
|
|
| 31 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 02 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-02
|