Download leads from Nexok and grow your business. Find out more

Online Fitness Ltd

Documents

Total Documents42
Total Pages173

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off
12 May 2020First Gazette notice for voluntary strike-off
29 April 2020Application to strike the company off the register
30 July 2019Confirmation statement made on 30 July 2019 with no updates
23 April 2019Micro company accounts made up to 31 July 2018
1 August 2018Confirmation statement made on 30 July 2018 with no updates
21 February 2018Micro company accounts made up to 31 July 2017
31 July 2017Notification of James Scott Soutar as a person with significant control on 12 April 2016
31 July 2017Confirmation statement made on 30 July 2017 with no updates
31 July 2017Confirmation statement made on 30 July 2017 with no updates
31 July 2017Notification of James Scott Soutar as a person with significant control on 31 July 2017
31 October 2016Total exemption small company accounts made up to 31 July 2016
31 October 2016Total exemption small company accounts made up to 31 July 2016
4 August 2016Confirmation statement made on 30 July 2016 with updates
4 August 2016Confirmation statement made on 30 July 2016 with updates
19 April 2016Termination of appointment of Timothy Richard Lawson as a director on 12 April 2016
19 April 2016Termination of appointment of Timothy Richard Lawson as a director on 12 April 2016
21 March 2016Termination of appointment of Leo Arthur Hallam as a director on 18 March 2016
21 March 2016Termination of appointment of Leo Arthur Hallam as a director on 18 March 2016
1 December 2015Appointment of Mr Leo Arthur Hallam as a director on 12 November 2015
1 December 2015Appointment of Mr Leo Arthur Hallam as a director on 12 November 2015
30 November 2015Appointment of Mr Timothy Richard Lawson as a director on 1 September 2015
30 November 2015Appointment of Mr Timothy Richard Lawson as a director on 1 September 2015
12 October 2015Total exemption small company accounts made up to 31 July 2015
12 October 2015Total exemption small company accounts made up to 31 July 2015
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
24 February 2015Registered office address changed from 53D Manor Road North Itchen Southampton Hampshire SO19 2DT England to 16 Bitterne Crescent Southampton Hampshire SO19 7BR on 24 February 2015
24 February 2015Director's details changed for Mr James Scott Soutar on 1 February 2015
24 February 2015Registered office address changed from 53D Manor Road North Itchen Southampton Hampshire SO19 2DT England to 16 Bitterne Crescent Southampton Hampshire SO19 7BR on 24 February 2015
24 February 2015Director's details changed for Mr James Scott Soutar on 1 February 2015
24 February 2015Director's details changed for Mr James Scott Soutar on 1 February 2015
5 January 2015Termination of appointment of Adam Raymond Cane as a director on 23 December 2014
5 January 2015Termination of appointment of Adam Raymond Cane as a director on 23 December 2014
5 January 2015Termination of appointment of Craig Windle as a director on 23 December 2014
5 January 2015Termination of appointment of Craig Windle as a director on 23 December 2014
18 August 2014Appointment of Mr Adam Raymond Cane as a director on 30 July 2014
18 August 2014Appointment of Mr Craig Windle as a director on 30 July 2014
18 August 2014Appointment of Mr Craig Windle as a director on 30 July 2014
18 August 2014Appointment of Mr Adam Raymond Cane as a director on 30 July 2014
30 July 2014Incorporation
Statement of capital on 2014-07-30
  • GBP 100
30 July 2014Incorporation
Statement of capital on 2014-07-30
  • GBP 100
Sign up now to grow your client base. Plans & Pricing