ADRIAN FITNESS LIMITED
Status | DISSOLVED |
Company No. | 09264804 |
Category | Private Limited Company |
Incorporated | 15 Oct 2014 |
Age | 9 years, 7 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2022 |
Years | 2 years, 1 month, 5 days |
SUMMARY
ADRIAN FITNESS LIMITED is an dissolved private limited company with number 09264804. It was incorporated 9 years, 7 months, 17 days ago, on 15 October 2014 and it was dissolved 2 years, 1 month, 5 days ago, on 26 April 2022. The company address is Frp Advisory Trading Limited 2nd Floor Frp Advisory Trading Limited 2nd Floor, Birmingham, B3 2HB.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 26 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Oct 2021
Action Date: 09 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-09
Documents
Liquidation voluntary statement of affairs
Date: 25 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Address
Type: AD01
Old address: 1 Wolsey Walk Woking Surrey GU21 6XU
New address: Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB
Change date: 2020-08-05
Documents
Termination director company with name termination date
Date: 15 Jan 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-14
Officer name: Mohammad Hadi Borhani Haghighi
Documents
Confirmation statement with updates
Date: 18 Nov 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Change person director company with change date
Date: 24 Sep 2019
Action Date: 20 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Parham Rad
Change date: 2019-09-20
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Notification of a person with significant control
Date: 17 Jun 2019
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-07
Psc name: Parham Rad
Documents
Confirmation statement with no updates
Date: 16 Nov 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Gazette filings brought up to date
Date: 20 Jan 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Gazette filings brought up to date
Date: 11 Jul 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 08 Jul 2017
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type dormant
Date: 15 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 May 2016
Action Date: 16 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092648040001
Charge creation date: 2016-05-16
Documents
Termination director company with name termination date
Date: 06 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Solarus Group Limited
Termination date: 2016-01-01
Documents
Gazette filings brought up to date
Date: 13 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Appoint person director company with name date
Date: 08 Sep 2015
Action Date: 07 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammad Hadi Borhani Haghighi
Appointment date: 2015-09-07
Documents
Termination director company with name termination date
Date: 04 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maryam Elhagh
Termination date: 2015-09-01
Documents
Some Companies
RUSKIN HOUSE,TON PENTRE,CF41 7ES
Number: | 11588033 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE002459 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
1 MARNOCK ROAD,LONDON,SE4 1EU
Number: | 11044918 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 03962230 |
Status: | ACTIVE |
Category: | Private Limited Company |
SQUIRRELS LEAP,LOCKERBIE,DG11 1SS
Number: | SC339576 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 LEIGH ROAD,EASTLEIGH,SO50 9DT
Number: | 09252978 |
Status: | ACTIVE |
Category: | Private Limited Company |