FEARLESS INTEGRATED TRAINING (FIT) LTD

28 Faircross Avenue, Barking, IG11 8RD, England
StatusACTIVE
Company No.09102698
CategoryPrivate Limited Company
Incorporated25 Jun 2014
Age9 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

FEARLESS INTEGRATED TRAINING (FIT) LTD is an active private limited company with number 09102698. It was incorporated 9 years, 11 months, 17 days ago, on 25 June 2014. The company address is 28 Faircross Avenue, Barking, IG11 8RD, England.



Company Fillings

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-01

Officer name: John Matthew Manoharan

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Nov 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2022

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Matthew Manoharan

Cessation date: 2021-06-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2021

Action Date: 21 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-21

Psc name: Alexander Deutsch

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2021

Action Date: 21 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-21

Officer name: Alexander Daniel Deutsch

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Matthew Manoharan

Notification date: 2021-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Imtaiz Ahmed Siddiqui

Cessation date: 2021-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Matthew Manoharan

Appointment date: 2021-02-25

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Imtaiz Ahmed Siddiqui

Notification date: 2020-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Imtiaz Ahmed Siddiqui

Appointment date: 2020-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-22

Old address: Flat 2 11 Bedgebury Place Kents Hill Milton Keynes MK7 6JQ England

New address: 28 Faircross Avenue Barking IG11 8rd

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-08

Psc name: Paulina Deutsch

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 08 Jun 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2020

Action Date: 21 May 2020

Category: Address

Type: AD01

New address: Flat 2 11 Bedgebury Place Kents Hill Milton Keynes MK7 6JQ

Change date: 2020-05-21

Old address: 2 North House Bond Estates, Bond Avenue Bletchley Milton Keynes MK1 1SW England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Address

Type: AD01

Old address: C/O C/O Formula Fast Unit 3 Bond Estates Bond Avenue Bletchley Milton Keynes Buckinghamshire MK1 1JJ England

New address: 2 North House Bond Estates, Bond Avenue Bletchley Milton Keynes MK1 1SW

Change date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 18 May 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Address

Type: AD01

New address: C/O C/O Formula Fast Unit 3 Bond Estates Bond Avenue Bletchley Milton Keynes Buckinghamshire MK1 1JJ

Old address: Unit 1-3 King Edward Quay Hythe Colchester Essex CO2 8JB

Change date: 2016-06-01

Documents

View document PDF

Resolution

Date: 15 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Nigel Land

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Address

Type: AD01

New address: Unit 1-3 King Edward Quay Hythe Colchester Essex CO2 8JB

Change date: 2015-12-23

Old address: Unit E11 Telford Road Bicester OX26 4LD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jun 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

New date: 2015-10-31

Made up date: 2015-06-30

Documents

View document PDF

Incorporation company

Date: 25 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

52 SHIRLAND ROAD (FREEHOLD) LIMITED

52C SHIRLAND ROAD,LONDON,W9 1JA

Number:10595271
Status:ACTIVE
Category:Private Limited Company

CENTREFIRE APPAREL LIMITED

BUNCTON BARN, BUNCTON LANE,HAYWARDS HEATH,RH17 5RE

Number:10944717
Status:ACTIVE
Category:Private Limited Company

FASSFERN GRIDCO LIMITED

9 REFORM STREET,BLAIRGOWRIE,PH10 6BD

Number:SC511239
Status:ACTIVE
Category:Private Limited Company

PRITCHARD JOHNSON ENTERPRISES LIMITED

3 GOLEUFRYN,BANGOR,LL57 2LY

Number:11607919
Status:ACTIVE
Category:Private Limited Company

REHMAN MOTORS LTD

6 NORTH WARWICK STREET,BIRMINGHAM,B9 5AD

Number:11805973
Status:ACTIVE
Category:Private Limited Company

SHELLCO 120 LIMITED

QUEENSGATE HOUSE,HARROGATE,HG1 5PD

Number:07727765
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