Advanced company searchLink opens in new window

AAC FITNESS LIMITED

Company number 10059960

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)
27 Oct 2017 SH01 Statement of capital following an allotment of shares on 27 October 2017
  • GBP 2,000
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/2018.
02 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 September 2016
  • GBP 1,282
26 Jul 2017 CS01 Confirmation statement made on 12 March 2017 with updates
26 Jul 2017 PSC01 Notification of Aarron Chambers as a person with significant control on 6 April 2016
01 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2016 SH01 Statement of capital following an allotment of shares on 26 September 2016
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 02/08/2017.
22 Oct 2016 AD01 Registered office address changed from 110 Plaiters Way Bidwell Dunstable Bedfordshire LU5 6JE United Kingdom to C/O Aarron Chambers 53-55 High Street Harpenden Hertfordshire AL5 2SL on 22 October 2016
04 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
14 Sep 2016 AP01 Appointment of Mr Christopher Mark Partington as a director on 14 September 2016
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 19 April 2016
  • GBP 1,000
13 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted