- Company Overview for BENEFIT FITNESS SOLUTIONS LIMITED (08980421)
- Filing history for BENEFIT FITNESS SOLUTIONS LIMITED (08980421)
- People for BENEFIT FITNESS SOLUTIONS LIMITED (08980421)
- More for BENEFIT FITNESS SOLUTIONS LIMITED (08980421)
| 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) |
|---|---|---|---|
| 12 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 13 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 16 Oct 2018 | AD01 | Registered office address changed from 51 King George Road South Shields Tyne & Wear NE34 0SR England to 26 Lynwood Way South Shields Tyne & Wear NE34 8DB on 16 October 2018 | |
| 15 Oct 2018 | PSC04 | Change of details for Ms Lauren Sutherland as a person with significant control on 18 September 2018 | |
| 25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 26 Apr 2018 | AA01 | Previous accounting period shortened from 28 April 2017 to 27 April 2017 | |
| 09 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
| 29 Jan 2018 | AA01 | Previous accounting period shortened from 29 April 2017 to 28 April 2017 | |
| 24 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
| 27 Mar 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
| 07 Feb 2017 | TM01 | Termination of appointment of Paul Young as a director on 7 February 2017 | |
| 06 Feb 2017 | AD01 | Registered office address changed from 37 Percy Road Whitley Bay Tyne and Wear NE26 2AY to 51 King George Road South Shields Tyne & Wear NE34 0SR on 6 February 2017 | |
| 03 Feb 2017 | CH01 | Director's details changed for Miss Lauren Sutherland on 27 January 2017 | |
| 03 Feb 2017 | CH01 | Director's details changed for Miss Lauren Sutherland on 27 January 2017 | |
| 31 Jan 2017 | AA01 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 | |
| 04 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
| 10 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
| 08 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
| 05 Feb 2015 | CH01 | Director's details changed for Miss Lauren Sutherland on 5 February 2015 | |
| 05 Feb 2015 | AP01 | Appointment of Mr Paul Young as a director on 5 February 2015 | |
| 05 Feb 2015 | AD01 | Registered office address changed from 14a Lower Flat Percy Gardens North Shields Tyne and Wear NE30 4HQ England to 37 Percy Road Whitley Bay Tyne and Wear NE26 2AY on 5 February 2015 | |
| 10 Sep 2014 | AD01 | Registered office address changed from 8C Holly Court Fernwood Road Newcastle upon Tyne Tyne and Wear NE2 1TJ United Kingdom to 14a Lower Flat Percy Gardens North Shields Tyne and Wear NE30 4HQ on 10 September 2014 | |
| 09 Sep 2014 | CH01 | Director's details changed for Miss Lauren Sutherland on 9 September 2014 | |
| 07 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-07
|