JUST F!T LIMITED

East Lodge Bedlars Green East Lodge Bedlars Green, Bishop's Stortford, CM22 7TL, England
StatusDISSOLVED
Company No.09226371
CategoryPrivate Limited Company
Incorporated19 Sep 2014
Age9 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 01 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

ALTERNATIVE CAMHS LTD

SHARP WESSON LIMITED,EAST LEAKE LOUGHBOROUGH,LE12 6PF

Number:11959716
Status:ACTIVE
Category:Private Limited Company

DATACHEM LIMITED

214 STAMFORD STREET,GREATER MANCHESTER,OL6 7LP

Number:01622559
Status:LIQUIDATION
Category:Private Limited Company

DEPUT TRANS LTD

52 PROSPERO WAY,HUNTINGDON,PE29 1PQ

Number:09711038
Status:ACTIVE
Category:Private Limited Company

LEWIS BURRELL DESIGN LIMITED

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

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