Advanced company searchLink opens in new window

FIGHTSHOP (UK) LIMITED

Company number 08012079

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)
13 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
08 May 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
Statement of capital on 2013-05-08
  • GBP 140.503
08 May 2013 TM02 Termination of appointment of Nicola Rimmer as a secretary
08 May 2013 TM02 Termination of appointment of Nicola Rimmer as a secretary
26 Apr 2013 AP03 Appointment of Mr Richard Anthony Paydon as a secretary
17 Dec 2012 AP03 Appointment of Nicola Michelle Rimmer as a secretary
17 Dec 2012 TM01 Termination of appointment of Simon Pilling as a director
17 Dec 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
18 Sep 2012 AP01 Appointment of Mr Steven Gerrard Hewitt as a director
18 Sep 2012 AD01 Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 18 September 2012
10 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub DIV1 ord share of 31 into 10 a ord shares of £0.01 each 18/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2012 AP01 Appointment of Mr Ian Wright as a director
31 May 2012 AP01 Appointment of Simon Pilling as a director
29 May 2012 TM01 Termination of appointment of Inhoco Formations Limited as a director
29 May 2012 TM01 Termination of appointment of A G Secretarial Limited as a director
29 May 2012 TM01 Termination of appointment of Roger Hart as a director
29 May 2012 TM02 Termination of appointment of A G Secretarial Limited as a secretary
29 May 2012 AP01 Appointment of Mr John Laithwaite as a director
29 May 2012 SH01 Statement of capital following an allotment of shares on 18 May 2012
  • GBP 140.50
29 May 2012 SH08 Change of share class name or designation
29 May 2012 SH02 Sub-division of shares on 18 May 2012
29 May 2012 AA01 Current accounting period shortened from 31 March 2013 to 30 September 2012
29 May 2012 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 29 May 2012
25 May 2012 CERTNM Company name changed aghoco 1104 LIMITED\certificate issued on 25/05/12
  • RES15 ‐ Change company name resolution on 2012-05-18