Advanced company searchLink opens in new window

GT FITNESS GROUP LIMITED

Company number 10818402

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)
30 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2023 DS01 Application to strike the company off the register
08 Nov 2022 AA Micro company accounts made up to 30 June 2022
14 Jun 2022 PSC07 Cessation of Ian Francis Harford as a person with significant control on 1 June 2022
14 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with updates
03 Mar 2022 AA Micro company accounts made up to 30 June 2021
21 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
19 Jan 2021 AA Micro company accounts made up to 30 June 2020
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
11 Jun 2020 AD01 Registered office address changed from Unit 4 Bridge Street Industrial Estate Trinity Road Uttoxeter ST14 8SP United Kingdom to 96 Charnley Rd 96 Charnley Rd Stafford ST16 3JX on 11 June 2020
23 Apr 2020 AA Micro company accounts made up to 30 June 2019
25 Mar 2020 TM01 Termination of appointment of Tammy Berisford as a director on 20 March 2020
09 Feb 2020 TM01 Termination of appointment of Ian Francis Harford as a director on 8 February 2020
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
11 Jun 2019 PSC07 Cessation of Georgina Mary Louise Gabriel as a person with significant control on 1 June 2019
09 May 2019 AP01 Appointment of Miss Tammy Berisford as a director on 1 May 2019
09 May 2019 TM01 Termination of appointment of Georgina Mary Louise Gabriel as a director on 1 May 2019
12 Dec 2018 AA Micro company accounts made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
26 Jun 2017 CH01 Director's details changed for Mr Ian Francis Harford on 26 June 2017
14 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-14
  • GBP 100