F45 TRAINING FULHAM LIMITED

C/O Jt Maxwell Limited C/O Jt Maxwell Limited, Oldham, OL1 1TD, United Kingdom
StatusADMINISTRATION
Company No.10788982
CategoryPrivate Limited Company
Incorporated25 May 2017
Age7 years, 21 days
JurisdictionEngland Wales

SUMMARY

F45 TRAINING FULHAM LIMITED is an administration private limited company with number 10788982. It was incorporated 7 years, 21 days ago, on 25 May 2017. The company address is C/O Jt Maxwell Limited C/O Jt Maxwell Limited, Oldham, OL1 1TD, United Kingdom.



Company Fillings

Liquidation in administration statement of affairs with form attached

Date: 06 Mar 2024

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 22 Feb 2024

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 24 Jan 2024

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2024

Action Date: 07 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-07

New address: C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD

Old address: C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN England

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 21 Dec 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 27 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-26

Old address: 2-8 Dawes Rd Dawes Road London United Kingdom SW6 7EN England

New address: C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2021

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Mark Worboys

Termination date: 2020-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2018

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Worboys

Appointment date: 2017-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2018

Action Date: 28 May 2018

Category: Address

Type: AD01

Old address: 52 Castlebar Road London W5 2DD United Kingdom

Change date: 2018-05-28

New address: 2-8 Dawes Rd Dawes Road London United Kingdom SW6 7EN

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Oct 2017

Action Date: 07 Sep 2017

Category: Capital

Type: SH02

Date: 2017-09-07

Documents

View document PDF

Incorporation company

Date: 25 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARBON MANAGED SERVICES LIMITED

CREATIVE QUARTER,CARDIFF,CF10 1AF

Number:08703487
Status:ACTIVE
Category:Private Limited Company
Number:LP008803
Status:ACTIVE
Category:Limited Partnership

CLEVELAND CLUB LTD

90 NEW CLEVELAND STREET,HULL,HU8 7HE

Number:07401239
Status:ACTIVE
Category:Private Limited Company

J & M CONTRACTORS (UK) LTD

92 NIGHTINGALE ROAD,LONDON,N9 8PU

Number:07778067
Status:ACTIVE
Category:Private Limited Company

NATHAN WARDLE LIMITED

PEINE HOUSE,HEYWOOD,OL10 1JZ

Number:09995530
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE WORKLIFE-BALANCE BUSINESS LTD

HIGH TREES,WILMSLOW,SK9 2JN

Number:09757196
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