JUST F!T LIMITED
Status | DISSOLVED |
Company No. | 09226371 |
Category | Private Limited Company |
Incorporated | 19 Sep 2014 |
Age | 9 years, 7 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 5 months, 14 days |
SUMMARY
JUST F!T LIMITED is an dissolved private limited company with number 09226371. It was incorporated 9 years, 7 months, 12 days ago, on 19 September 2014 and it was dissolved 3 years, 5 months, 14 days ago, on 17 November 2020. The company address is East Lodge Bedlars Green East Lodge Bedlars Green, Bishop's Stortford, CM22 7TL, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Aug 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change account reference date company previous extended
Date: 02 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-30
Made up date: 2017-09-29
Documents
Change person director company with change date
Date: 13 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-09
Officer name: Ms Celestine Crystal Syeh Sien Cheong
Documents
Change to a person with significant control
Date: 13 Apr 2018
Action Date: 09 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Celestine Crystal Syeh Sien Cheong
Change date: 2018-04-09
Documents
Change to a person with significant control
Date: 17 Oct 2017
Action Date: 06 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Celestine Crystal Syeh Sien Cheong
Change date: 2017-10-06
Documents
Change person director company with change date
Date: 16 Oct 2017
Action Date: 06 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-06
Officer name: Ms Celestine Cheong
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-16
Old address: 64a Silver Crescent Silver Crescent London W4 5SE England
New address: East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 29 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-29
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-04
New address: 64a Silver Crescent Silver Crescent London W4 5SE
Old address: 13a Delia Street London SW18 2BT England
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 29 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-29
Documents
Change account reference date company previous shortened
Date: 16 Jun 2016
Action Date: 29 Sep 2015
Category: Accounts
Type: AA01
New date: 2015-09-29
Made up date: 2015-09-30
Documents
Capital allotment shares
Date: 25 May 2016
Action Date: 25 May 2016
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2016-05-25
Documents
Termination secretary company with name termination date
Date: 22 Apr 2016
Action Date: 08 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-08
Officer name: Olusola Adeniran
Documents
Termination secretary company with name termination date
Date: 08 Apr 2016
Action Date: 08 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Olusola Adeniran
Termination date: 2016-04-08
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2016
Action Date: 08 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-08
Old address: 112 Swinburne Road London SW15 5EH
New address: 13a Delia Street London SW18 2BT
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Some Companies
ACADEMY FOR HEALTHCARE SCIENCE LIMITED
6 THE TERRACE,LUTTERWORTH,LE17 4BW
Number: | 07783650 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SHARP WESSON LIMITED,EAST LEAKE LOUGHBOROUGH,LE12 6PF
Number: | 11959716 |
Status: | ACTIVE |
Category: | Private Limited Company |
214 STAMFORD STREET,GREATER MANCHESTER,OL6 7LP
Number: | 01622559 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
52 PROSPERO WAY,HUNTINGDON,PE29 1PQ
Number: | 09711038 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HEPDON MEWS,LONDON,SW17 0GP
Number: | 11637184 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RUNNING DOG PRODUCTIONS LIMITED
WORKPLACE CO-OPERATIVE 115,LONDON,NW5 2BJ
Number: | 11933139 |
Status: | ACTIVE |
Category: | Private Limited Company |