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

Fit Investments Limited

Documents

Total Documents36
Total Pages87

Filing History

24 August 2023Micro company accounts made up to 30 June 2023
24 July 2023Confirmation statement made on 25 June 2023 with no updates
14 April 2023Micro company accounts made up to 30 June 2022
31 January 2023Compulsory strike-off action has been discontinued
30 January 2023Micro company accounts made up to 30 June 2021
10 November 2022Compulsory strike-off action has been suspended
11 October 2022First Gazette notice for compulsory strike-off
2 August 2022Compulsory strike-off action has been discontinued
30 July 2022Registered office address changed from 34B Hopefield Avenue London NW6 6LH England to 18 Norman Road London SE10 9QX on 30 July 2022
30 July 2022Confirmation statement made on 25 June 2022 with updates
11 June 2022Compulsory strike-off action has been suspended
31 May 2022First Gazette notice for compulsory strike-off
10 November 2021Termination of appointment of Roxani Tsirides as a director on 10 November 2021
10 November 2021Cessation of Roxani Tsirides as a person with significant control on 10 November 2021
25 June 2021Confirmation statement made on 25 June 2021 with updates
23 November 2020Unaudited abridged accounts made up to 30 June 2020
30 July 2020Confirmation statement made on 25 June 2020 with updates
4 May 2020Resolutions
  • RES13 ‐ Declaration of interests 31/03/2020
9 April 2020Termination of appointment of Jeremy Guy Taylor as a director on 31 March 2020
9 April 2020Termination of appointment of Mhairi Elizabeth Fitzpatrick as a director on 31 March 2020
9 April 2020Termination of appointment of Christopher John Elms as a director on 31 March 2020
9 April 2020Termination of appointment of Andrew Richard Kay as a director on 31 March 2020
24 February 2020Sub-division of shares on 13 February 2020
14 February 2020Notification of Roxani Tsirides as a person with significant control on 13 February 2020
14 February 2020Appointment of Mr Daniel Enaholo as a director on 13 February 2020
14 February 2020Registered office address changed from 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG England to 34B Hopefield Avenue London NW6 6LH on 14 February 2020
14 February 2020Cessation of Elms Fitness Group Ltd as a person with significant control on 13 February 2020
14 February 2020Notification of Daniel Enaholo as a person with significant control on 13 February 2020
14 February 2020Appointment of Mrs Roxani Tsirides as a director on 13 February 2020
25 June 2019Cessation of Jeremy Guy Taylor as a person with significant control on 7 June 2019
25 June 2019Confirmation statement made on 25 June 2019 with updates
25 June 2019Notification of Elms Fitness Group Ltd as a person with significant control on 7 June 2019
20 June 2019Appointment of Mrs Mhairi Elizabeth Fitzpatrick as a director on 6 June 2019
20 June 2019Appointment of Mr Andrew Richard Kay as a director on 6 June 2019
20 June 2019Appointment of Mr Christopher John Elms as a director on 6 June 2019
6 June 2019Incorporation
Statement of capital on 2019-06-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing