Advanced company searchLink opens in new window

ONLINE FITNESS LTD

Company number 09153454

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2020 DS01 Application to strike the company off the register
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
23 Apr 2019 AA Micro company accounts made up to 31 July 2018
01 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
21 Feb 2018 AA Micro company accounts made up to 31 July 2017
31 Jul 2017 PSC01 Notification of James Scott Soutar as a person with significant control on 12 April 2016
31 Jul 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
04 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
19 Apr 2016 TM01 Termination of appointment of Timothy Richard Lawson as a director on 12 April 2016
21 Mar 2016 TM01 Termination of appointment of Leo Arthur Hallam as a director on 18 March 2016
01 Dec 2015 AP01 Appointment of Mr Leo Arthur Hallam as a director on 12 November 2015
30 Nov 2015 AP01 Appointment of Mr Timothy Richard Lawson as a director on 1 September 2015
12 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
03 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
24 Feb 2015 CH01 Director's details changed for Mr James Scott Soutar on 1 February 2015
24 Feb 2015 AD01 Registered office address changed from 53D Manor Road North Itchen Southampton Hampshire SO19 2DT England to 16 Bitterne Crescent Southampton Hampshire SO19 7BR on 24 February 2015
05 Jan 2015 TM01 Termination of appointment of Craig Windle as a director on 23 December 2014
05 Jan 2015 TM01 Termination of appointment of Adam Raymond Cane as a director on 23 December 2014
18 Aug 2014 AP01 Appointment of Mr Adam Raymond Cane as a director on 30 July 2014
18 Aug 2014 AP01 Appointment of Mr Craig Windle as a director on 30 July 2014
30 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-30
  • GBP 100