IMAGE HEALTH & FITNESS LTD

128 City Road, London, EC1V 2NX, United Kingdom
StatusACTIVE
Company No.11921697
CategoryPrivate Limited Company
Incorporated02 Apr 2019
Age5 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

IMAGE HEALTH & FITNESS LTD is an active private limited company with number 11921697. It was incorporated 5 years, 2 months, 14 days ago, on 02 April 2019. The company address is 128 City Road, London, EC1V 2NX, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jason Brown

Change date: 2022-06-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Neal Brown

Change date: 2022-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Address

Type: AD01

New address: 128 City Road London EC1V 2NX

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

Change date: 2022-06-13

Documents

View document PDF

Gazette filings brought up to date

Date: 03 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2022

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Address

Type: AD01

Old address: Kemp House 160 City Road London EC1V 2NX England

Change date: 2021-08-05

New address: Kemp House 160 City Road London EC1V 2NX

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jason Brown

Change date: 2021-08-05

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Neal Brown

Change date: 2021-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-16

Old address: 166 Victoria Mill Houldsworth Street Reddish Stockport SK5 6AX United Kingdom

New address: Kemp House 160 City Road London EC1V 2NX

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2020

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jason Neal Brown

Notification date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2020

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexandria Grimshaw

Cessation date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-31

Officer name: Mr Jason Neal Brown

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-31

Officer name: Mr Jason Brown

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Grimshaw

Termination date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jan 2020

Action Date: 01 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-01

Old address: 34 Rome Road Manchester M40 7RU United Kingdom

New address: 166 Victoria Mill Houldsworth Street Reddish Stockport SK5 6AX

Documents

View document PDF

Incorporation company

Date: 02 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPEN COLLECTION LTD

36 BARNFIELD ROAD,EDGWARE,HA8 0BA

Number:10281447
Status:ACTIVE
Category:Private Limited Company

MELIORA PROJECTS LIMITED

173 OSBORNE ROAD NORTH,SOUTHAMPTON,SO17 2FH

Number:10979017
Status:ACTIVE
Category:Private Limited Company

NWL JEWISH DAY SCHOOL

180 WILLESDEN LANE,LONDON,NW6 7PP

Number:09941630
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ONLYMARKETINGJOBS.COM LTD

1 WESTFERRY CIRCUS,LONDON,E14 4HD

Number:06780078
Status:LIQUIDATION
Category:Private Limited Company

SEMRAH LANDSCAPE MANAGEMENT LTD

5 MINDEN PLACE,ALTON,GU34 5FL

Number:07417275
Status:ACTIVE
Category:Private Limited Company

STRAX LIMITED

46 SYON LANE,ISLEWORTH,TW7 5NQ

Number:10343371
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