MARK IRELAND STRENGTH AND FITNESS LTD

Suite G04 1 Quality Court, Chancery Lane, London, WC2A 1HR, England
StatusACTIVE
Company No.09657964
CategoryPrivate Limited Company
Incorporated25 Jun 2015
Age8 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

MARK IRELAND STRENGTH AND FITNESS LTD is an active private limited company with number 09657964. It was incorporated 8 years, 11 months, 6 days ago, on 25 June 2015. The company address is Suite G04 1 Quality Court, Chancery Lane, London, WC2A 1HR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Mar 2024

Action Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Address

Type: AD01

New address: Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR

Change date: 2022-10-04

Old address: Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-04

Old address: Studio 210 134-146 Curtain Road London EC2A 3AR England

New address: Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2022

Action Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-08

New address: Studio 210 134-146 Curtain Road London EC2A 3AR

Old address: 6 Shiplake House Arnold Circus London E2 7JR England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Address

Type: AD01

Old address: 119 119 College Gardens London SW17 7UQ England

Change date: 2022-09-05

New address: 6 Shiplake House Arnold Circus London E2 7JR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Address

Type: AD01

New address: 119 119 College Gardens London SW17 7UQ

Change date: 2022-07-14

Old address: 6 Shiplake House London E2 7JR England

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Address

Type: AD01

Old address: 8 Flat 8 9-11 London Lane London E8 3PR United Kingdom

New address: 6 Shiplake House London E2 7JR

Change date: 2020-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Address

Type: AD01

Old address: 216a Vicarage Road London E10 7HJ United Kingdom

New address: 8 Flat 8 9-11 London Lane London E8 3PR

Change date: 2020-02-27

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Oct 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-29

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Address

Type: AD01

Old address: Electric Lofts Flat 8 9-11 London Lane London E8 3PR United Kingdom

Change date: 2019-02-12

New address: 216a Vicarage Road London E10 7HJ

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2019

Action Date: 26 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Andrew Ireland

Notification date: 2016-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Address

Type: AD01

New address: Electric Lofts Flat 8 9-11 London Lane London E8 3PR

Change date: 2019-01-24

Old address: 9 Garway Court 1 Matilda Gardens London E3 2GR United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-19

New address: 9 Garway Court 1 Matilda Gardens London E3 2GR

Old address: Flat 8 Electric Lofts 9-11 London Lane London E8 3PR England

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-19

New address: Flat 8 Electric Lofts 9-11 London Lane London E8 3PR

Old address: 19 st. George Wharf Flat 1084 London SW8 2FF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-31

New address: 19 st. George Wharf Flat 1084 London SW8 2FF

Old address: 19 Kyverdale Road London N16 7AB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Address

Type: AD01

Old address: 110 Flat 4 Balham High Road London SW12 9AA United Kingdom

Change date: 2015-08-12

New address: 19 Kyverdale Road London N16 7AB

Documents

View document PDF

Incorporation company

Date: 25 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHLETIC CATERERS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11935311
Status:ACTIVE
Category:Private Limited Company

BIG H HEATING LIMITED

55 OLD LANE, RAINHILL 55 OLD LANE,PRESCOT,L35 0LY

Number:04841485
Status:ACTIVE
Category:Private Limited Company

FLEET OFFICE INTERIORS LTD

136 ALDERSHOT ROAD,FLEET,GU51 3GY

Number:08429897
Status:ACTIVE
Category:Private Limited Company

NETWORK MUSIC LIMITED

13 ROWLLS ROAD,KINGSTON UPON THAMES,KT1 3ET

Number:05339067
Status:ACTIVE
Category:Private Limited Company

T L SHAW PROJECT SERVICES LIMITED

8 VALERIA CLOSE,TYNE AND WEAR,NE28 9QY

Number:05996235
Status:ACTIVE
Category:Private Limited Company

TATTOOS BY WHISKY LIMITED

99 CEFN FFOREST AVENUE,BLACKWOOD,NP12 3JX

Number:04389652
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