FIT4HOME LTD

33 Albert Street 33 Albert Street, Manchester, M30 0BL, England
StatusACTIVE
Company No.08806670
CategoryPrivate Limited Company
Incorporated09 Dec 2013
Age10 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

FIT4HOME LTD is an active private limited company with number 08806670. It was incorporated 10 years, 6 months, 9 days ago, on 09 December 2013. The company address is 33 Albert Street 33 Albert Street, Manchester, M30 0BL, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 08 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-22

Officer name: Asmat Afzal

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Asmat Afzal

Cessation date: 2023-09-22

Documents

View document PDF

Appoint corporate director company with name date

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Richie Investments Limited

Appointment date: 2023-09-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-09-22

Psc name: Richie Investments Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Address

Type: AD01

Old address: Unit a Perseverance Business Park Olive Lane Darwen Lancashire BB3 3DQ England

New address: 33 Albert Street Eccles Manchester M30 0BL

Change date: 2023-09-22

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-20

Psc name: Mr Asmat Afzal

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-20

Psc name: Shahlla Asmat

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2023

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Asmat Afzal

Change date: 2020-12-14

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2023

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-14

Psc name: Shahlla Asmat

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2023

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Asmat Afzal

Change date: 2020-12-14

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 20 Feb 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2022

Action Date: 29 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088066700002

Charge creation date: 2022-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Address

Type: AD01

New address: Unit a Perseverance Business Park Olive Lane Darwen Lancashire BB3 3DQ

Change date: 2019-01-23

Old address: Unit 1, Deveron Mill Meadow Street Great Harwood Blackburn BB6 7EJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 May 2018

Action Date: 27 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-27

Charge number: 088066700001

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Address

Type: AD01

New address: Unit 1, Deveron Mill Meadow Street Great Harwood Blackburn BB6 7EJ

Old address: Unit L6 Glenfield Busness Park Philips Road Blackburn Lancashire BB1 5PF

Change date: 2016-08-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2014

Action Date: 19 Jun 2014

Category: Address

Type: AD01

Old address: Unit 5F Audley Hall Mill Dickens Street Blackburn Lancs BB1 1RN England

Change date: 2014-06-19

Documents

View document PDF

Incorporation company

Date: 09 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATED FISHERIES (EUROPE) LIMITED

LINTON PARK,MAIDSTONE,ME17 4AB

Number:02820418
Status:ACTIVE
Category:Private Limited Company

BROOKS CROSSLEY CONSTRUCTION LIMITED

7 CHESTERTON PLACE,NEWQUAY,TR7 2RU

Number:09498733
Status:ACTIVE
Category:Private Limited Company

BRW ASSET MANAGEMENT LTD

TK HOUSE,,CARSHALTON,SM5 3NP

Number:06161684
Status:ACTIVE
Category:Private Limited Company

CELADON SERVICES LTD

10 COLDBATH SQUARE,LONDON,EC1R 5HL

Number:09612551
Status:ACTIVE
Category:Private Limited Company

HOLMES PROJECT MANAGEMENT LIMITED

OFFICE C MAPLE BARN,UCKFIELD,TN22 5QD

Number:08481767
Status:ACTIVE
Category:Private Limited Company

TOP OFFICE LIMITED

HUMPHREY'S BARN,ONGAR,CM5 0ER

Number:04115575
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source