Advanced company searchLink opens in new window

MY FIT ZONE LTD

Company number 10220997

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2021 AA Accounts for a dormant company made up to 30 June 2020
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2021 DS01 Application to strike the company off the register
18 Nov 2020 TM01 Termination of appointment of Robert Charles Cousins as a director on 17 November 2020
02 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
20 Jan 2020 AA Micro company accounts made up to 30 June 2019
08 Jul 2019 AD01 Registered office address changed from 99 Fleet Road Fleet Hampshire GU51 3PJ England to Cousins House 1-3 Reading Road Eversley Hampshire RG27 0RP on 8 July 2019
21 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
30 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
06 Mar 2018 AA Micro company accounts made up to 30 June 2017
28 Feb 2018 AD01 Registered office address changed from Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill Reading Berkshire RG7 1JQ England to 99 Fleet Road Fleet Hampshire GU51 3PJ on 28 February 2018
28 Feb 2018 TM01 Termination of appointment of Emma Louise Brooks as a director on 28 February 2018
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
19 Jun 2017 AD01 Registered office address changed from 27 the Avenue Kennington Oxford Oxfordshire OX1 5PP England to Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill Reading Berkshire RG7 1JQ on 19 June 2017
15 Jun 2017 AD01 Registered office address changed from Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill Grazeley Reading Berkshire RG7 1JQ England to 27 the Avenue Kennington Oxford Oxfordshire OX1 5PP on 15 June 2017
05 Jun 2017 AD01 Registered office address changed from 229 Hyde End Road Spencers Wood Reading Berkshire RG7 1BU England to Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill Grazeley Reading Berkshire RG7 1JQ on 5 June 2017
22 Jun 2016 CH01 Director's details changed for Miss Anna Laura Cousins on 22 June 2016
22 Jun 2016 CH01 Director's details changed for Mrs Emma Louise Brooks on 22 June 2016
22 Jun 2016 AP01 Appointment of Mr Robert Charles Cousins as a director on 8 June 2016
22 Jun 2016 AP01 Appointment of Mrs Emma Louise Brooks as a director on 8 June 2016
22 Jun 2016 SH01 Statement of capital following an allotment of shares on 22 June 2016
  • GBP 100
22 Jun 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 229 Hyde End Road Spencers Wood Reading Berkshire RG7 1BU on 22 June 2016
08 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted