FAST LANE FITNESS LIMITED
Status | DISSOLVED |
Company No. | 08343885 |
Category | Private Limited Company |
Incorporated | 02 Jan 2013 |
Age | 11 years, 3 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 18 May 2021 |
Years | 2 years, 11 months, 11 days |
SUMMARY
FAST LANE FITNESS LIMITED is an dissolved private limited company with number 08343885. It was incorporated 11 years, 3 months, 27 days ago, on 02 January 2013 and it was dissolved 2 years, 11 months, 11 days ago, on 18 May 2021. The company address is 23 Disney Close, Ingatestone, CM4 0DN, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Feb 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change account reference date company previous shortened
Date: 13 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA01
Made up date: 2021-01-31
New date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Capital name of class of shares
Date: 06 Jul 2020
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 25 Jun 2020
Action Date: 01 Feb 2020
Category: Capital
Type: SH01
Date: 2020-02-01
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 25 Jun 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-01
Officer name: Ms Emma Louise Benson
Documents
Confirmation statement with updates
Date: 15 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 08 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 08 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ramsey Kechacha
Change date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-08
Old address: 9 Low Meadow Halling Kent
New address: 23 Disney Close Ingatestone Essex CM4 0DN
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Change registered office address company with date old address
Date: 04 Jun 2014
Action Date: 04 Jun 2014
Category: Address
Type: AD01
Old address: 46-54 High Street Ingatestone Essex CM4 9DW
Change date: 2014-06-04
Documents
Accounts with accounts type dormant
Date: 19 Feb 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Change registered office address company with date old address
Date: 19 Dec 2013
Action Date: 19 Dec 2013
Category: Address
Type: AD01
Old address: 9 Low Meadow Halling Rochester Kent ME2 1LX United Kingdom
Change date: 2013-12-19
Documents
Some Companies
FLAT 3,DUDLEY,DY1 2DH
Number: | 11422773 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENNETT WILLIAMS PARTNERSHIP (MIDLANDS) LIMITED
106 DIXONS GREEN ROAD,WEST MIDLANDS,DY2 7DJ
Number: | 02613008 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTSMOUTH TECHNOPOLE,PORTSMOUTH,PO2 8FA
Number: | 08055538 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2, UNIT 14, FIRST FLOOR PLATTS EYOT,HAMPTON,TW12 2HF
Number: | 09550143 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHURA PATELEY BRIDGE ROAD,HARROGATE,HG3 3EF
Number: | 07301259 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O AARHUS KARLSHAMN UK LTD,HULL,HU9 5PX
Number: | 00083553 |
Status: | ACTIVE |
Category: | Public Limited Company |