Advanced company searchLink opens in new window

SOUTH AUDLEY FITNESS LIMITED

Company number 11181623

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)
02 May 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
02 May 2024 AD01 Registered office address changed from 8 Percy Road London N12 8BU England to 2 Old Court Mews 311a Chase Road Southgate London N14 6JS on 2 May 2024
15 Apr 2024 TM01 Termination of appointment of Androulla Nieto as a director on 15 April 2024
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
19 May 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
22 Mar 2023 TM01 Termination of appointment of Anthony Richard Nieto as a director on 10 March 2023
17 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
28 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
12 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
09 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
07 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
08 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
23 Jan 2019 PSC01 Notification of Rafael Nieto Gordillo as a person with significant control on 3 January 2019
23 Jan 2019 PSC07 Cessation of Stefan Richard Turnbull as a person with significant control on 3 January 2019
23 Jan 2019 AP01 Appointment of Mr Anthony Richard Nieto as a director on 12 January 2019
23 Jan 2019 AP01 Appointment of Mrs Androulla Nieto as a director on 3 January 2019
23 Jan 2019 AP01 Appointment of Mr. Rafael Nieto Gordillo as a director on 3 January 2019
23 Jan 2019 TM01 Termination of appointment of Stefan Richard Turnbull as a director on 3 January 2019
23 Jan 2019 AD01 Registered office address changed from C/O Cubitt Capital, 28 Mount Street London W1K 2RU England to 8 Percy Road London N12 8BU on 23 January 2019
01 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted