Advanced company searchLink opens in new window

DIGME FITNESS LIMITED

Company number 09631514

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)
18 May 2023 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2023 AM23 Notice of move from Administration to Dissolution
20 Sep 2022 AM10 Administrator's progress report
01 Jun 2022 AM02 Statement of affairs with form AM02SOA/AM02SOC
21 Mar 2022 AM06 Notice of deemed approval of proposals
16 Mar 2022 AM06 Notice of deemed approval of proposals
02 Mar 2022 AM03 Statement of administrator's proposal
28 Feb 2022 AD01 Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom to 22 York Buildings London WC2N 6JU on 28 February 2022
25 Feb 2022 AM01 Appointment of an administrator
23 Feb 2022 SH01 Statement of capital following an allotment of shares on 2 December 2021
  • GBP 106.06175
23 Feb 2022 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 105.99925
26 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 November 2021
  • GBP 103.94275
04 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with updates
31 Dec 2021 SH01 Statement of capital following an allotment of shares on 24 November 2021
  • GBP 105.863
31 Dec 2021 SH01 Statement of capital following an allotment of shares on 23 November 2021
  • GBP 104.548
21 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Nov 2021 SH01 Statement of capital following an allotment of shares on 22 October 2021
  • GBP 103.8785
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 16 November 2021
  • GBP 99.5155
  • ANNOTATION Clarification a second filed SH01 was registered on 26/01/22
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 12 October 2021
  • GBP 102.96125
26 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company be authorised to grant options under the terms of the executive directors of the company, maxiumum of 40,000 ordinary sares of £0.00025 each in the capital of company 28/06/2021
  • RES10 ‐ Resolution of allotment of securities
04 May 2021 AP01 Appointment of Mr Andrew William Johnson as a director on 4 May 2021
23 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 December 2020
  • GBP 99.45125
23 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 18 December 2020
24 Feb 2021 AA Group of companies' accounts made up to 31 December 2019
11 Jan 2021 AP01 Appointment of Mr Nazar Sharif as a director on 1 January 2021