Advanced company searchLink opens in new window

BENEFIT FITNESS SOLUTIONS LIMITED

Company number 08980421

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10