Advanced company searchLink opens in new window

FIT TOGETHER (UK) LIMITED

Company number 08830967

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)
04 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 24 April 2023
04 May 2022 AD01 Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE to 9 Ensign House Admirals Way London E14 9XQ on 4 May 2022
04 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-25
04 May 2022 600 Appointment of a voluntary liquidator
04 May 2022 LIQ02 Statement of affairs
14 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
22 Dec 2021 AP01 Appointment of Mr Andrew William Johnson as a director on 4 May 2021
22 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
19 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
13 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
15 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
18 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
12 Feb 2019 SH08 Change of share class name or designation
12 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2019 AP01 Appointment of Mr Geoffrey Bamber as a director on 28 January 2019
08 Feb 2019 PSC02 Notification of Digme Fitness Limited as a person with significant control on 29 January 2019
08 Feb 2019 TM01 Termination of appointment of Hayley Balls as a director on 28 January 2019
08 Feb 2019 PSC07 Cessation of David Anthony Giampaolo as a person with significant control on 29 January 2019
08 Feb 2019 TM01 Termination of appointment of Colin Scott as a director on 28 January 2019
08 Feb 2019 AD01 Registered office address changed from Heydon Lodge Flint Cross Newmarket Road, Heydon Royston SG8 7PN to The Carriage House Mill Street Maidstone Kent ME15 6YE on 8 February 2019
08 Feb 2019 TM01 Termination of appointment of David Anthony Giampaolo as a director on 28 January 2019
08 Feb 2019 PSC07 Cessation of Thomas George Balls as a person with significant control on 29 January 2019
08 Feb 2019 TM01 Termination of appointment of David Edward Johnson as a director on 28 January 2019
17 Jan 2019 SH01 Statement of capital following an allotment of shares on 14 January 2019
  • GBP 6,250.6