FIZZIQUE HEALTH & FITNESS LIMITED
Status | DISSOLVED |
Company No. | 03316611 |
Category | |
Incorporated | 11 Feb 1997 |
Age | 27 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 08 Oct 2020 |
Years | 3 years, 7 months, 27 days |
SUMMARY
FIZZIQUE HEALTH & FITNESS LIMITED is an dissolved with number 03316611. It was incorporated 27 years, 3 months, 21 days ago, on 11 February 1997 and it was dissolved 3 years, 7 months, 27 days ago, on 08 October 2020. The company address is 30 Mill Street 30 Mill Street, Bedfordshire, MK40 3HD.
Company Fillings
Liquidation compulsory defer dissolution
Date: 21 Dec 2015
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory completion
Date: 21 Dec 2015
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 25 Jun 2015
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 28 Jan 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 23 May 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Thomas Wilson
Documents
Termination director company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Todd Wilson
Documents
Termination director company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kelly Wilson
Documents
Termination secretary company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kelly Wilson
Documents
Annual return company with made up date no member list
Date: 02 Apr 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Legacy
Date: 08 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Gazette filings brought up to date
Date: 09 Jun 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date no member list
Date: 07 Jun 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date no member list
Date: 07 Apr 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date no member list
Date: 04 Mar 2010
Action Date: 02 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-02
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Todd Wilson
Change date: 2010-02-02
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kelly Wilson
Change date: 2010-02-02
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 02 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/02/09
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 30 Dec 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 30 Dec 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 30 Dec 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 30 Dec 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael wilson
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sharon wilson
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed todd wilson
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed kelly wilson
Documents
Legacy
Date: 09 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/02/08
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 24 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Mar 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/02/07
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 13 Feb 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/02/06
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 21 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/02/05
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 20 Feb 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/02/04
Documents
Legacy
Date: 15 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 04 Mar 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/02/03
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2003
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 21 Feb 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/02/02
Documents
Accounts with accounts type small
Date: 18 Jun 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 16 Feb 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/02/01
Documents
Accounts with accounts type small
Date: 03 Jan 2001
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Accounts with accounts type small
Date: 22 Mar 2000
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 29 Feb 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/02/00
Documents
Accounts with accounts type small
Date: 23 Feb 2000
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 20 May 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/02/99
Documents
Legacy
Date: 07 May 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jan 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Apr 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/02/98
Documents
Legacy
Date: 13 Mar 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
28 PRIORY AVENUE,HASTINGS,TN34 1UG
Number: | 09581647 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 WOOD STREET,STRATFORD UPON AVON,CV37 6JG
Number: | 06589807 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 HIGH STREET,GREAT DUNMOW,CM6 1UU
Number: | 11219397 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERRMANNS CRYPTO MACHINES LIMITED
14-16 CHURCHILL WAY,CARDIFF,CF10 2DX
Number: | 11399951 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LISTER CLOSE,MIDDLEWICH,CW10 0SP
Number: | 07024016 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUEZ HOUSE,MAIDENHEAD,SL6 1ES
Number: | 02668475 |
Status: | ACTIVE |
Category: | Private Limited Company |