FITNESS12 RETREATS LTD
Status | DISSOLVED |
Company No. | 07390364 |
Category | Private Limited Company |
Incorporated | 28 Sep 2010 |
Age | 13 years, 8 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2019 |
Years | 4 years, 6 months, 15 days |
SUMMARY
FITNESS12 RETREATS LTD is an dissolved private limited company with number 07390364. It was incorporated 13 years, 8 months, 6 days ago, on 28 September 2010 and it was dissolved 4 years, 6 months, 15 days ago, on 19 November 2019. The company address is 66b Alma Road, St. Albans, AL1 3BL, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Aug 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Address
Type: AD01
Old address: 26a Mansfield Road Hampstead London NW3 2HP
New address: 66B Alma Road St. Albans AL1 3BL
Change date: 2018-07-04
Documents
Accounts with accounts type dormant
Date: 30 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Accounts with accounts type dormant
Date: 02 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Gazette filings brought up to date
Date: 02 Oct 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Change registered office address company with date old address
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Address
Type: AD01
Old address: 26a Mansfield Road Hampstead London NW3 2HP England
Change date: 2013-10-01
Documents
Change registered office address company with date old address
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-01
Old address: 26a Mansfield Road Hampstead London NW3 2HP England
Documents
Change registered office address company with date old address
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-01
Old address: Castle Mill Lower Kings Road Berkhampsted Herts HP4 2FN England
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Change person director company with change date
Date: 29 Oct 2012
Action Date: 30 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-30
Officer name: Mr Stephen Halsall
Documents
Change registered office address company with date old address
Date: 09 Oct 2012
Action Date: 09 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-09
Old address: 8 Oak Hill House Oakhill Park London NW3 7LP
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 28 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-28
Documents
Gazette filings brought up to date
Date: 06 Mar 2012
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 23 Mar 2011
Action Date: 23 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-23
Old address: Flat 1 47 Lancaster Grove London NW3 4HB
Documents
Change person director company with change date
Date: 14 Feb 2011
Action Date: 17 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Halsall
Change date: 2011-01-17
Documents
Some Companies
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06104396 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 EASTWAY,SALE,M33 4DT
Number: | 09465211 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 130 MADDISON HOUSE 226 HIGH STREET,GREATER LONDON,CR09 1DF
Number: | 10657873 |
Status: | ACTIVE |
Category: | Private Limited Company |
48-52 PENNY LANE,LIVERPOOL,L18 1DG
Number: | 09965648 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMLEY HOUSE, THE GUILDWAY,GUILDFORD,GU3 1LR
Number: | 05963927 |
Status: | ACTIVE |
Category: | Public Limited Company |
3RD FLOOR,ALTRINCHAM,WA14 2DT
Number: | 11602561 |
Status: | ACTIVE |
Category: | Private Limited Company |