FITNESS ANYWHERE UK LIMITED

Company Documents

DateDescription
19/07/2519 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

23/05/2523 May 2025 Appointment of Matthew Preston as a director on 2024-09-26

View Document

23/05/2523 May 2025 Termination of appointment of Douglas Haven Greeff as a director on 2024-09-26

View Document

07/05/257 May 2025 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 2025-05-07

View Document

07/05/257 May 2025 Administrative restoration application

View Document

07/05/257 May 2025 Accounts for a small company made up to 2023-12-31

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

09/10/249 October 2024 Accounts for a small company made up to 2022-12-31

View Document

09/10/249 October 2024 Accounts for a small company made up to 2021-12-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

08/07/248 July 2024 Confirmation statement made on 2023-07-11 with no updates

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

12/01/2412 January 2024 Appointment of Alain Villeneuve as a director on 2023-02-01

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

27/07/2327 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 Accounts for a small company made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

06/07/216 July 2021 Appointment of Mr Michael Zuercher as a director on 2021-06-21

View Document

06/07/216 July 2021 Termination of appointment of Randal Hetrick as a director on 2021-06-21

View Document

06/07/216 July 2021 Termination of appointment of John Wayne Hutchison as a director on 2021-06-21

View Document

06/07/216 July 2021 Appointment of Mr Mark Charles Reis as a director on 2021-06-21

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / RANDAL HETRICK / 05/08/2019

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

07/08/197 August 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WAYNE HUTCHISON / 06/08/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR JOHN WAYNE HUTCHISON

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ZADOFF

View Document

09/01/199 January 2019 SAIL ADDRESS CHANGED FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE UNITED KINGDOM

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

03/11/163 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

20/10/1520 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR PAUL ZADOFF

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS SHAW

View Document

15/07/1415 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

22/04/1422 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/11/1312 November 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

22/08/1322 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

21/08/1321 August 2013 SAIL ADDRESS CREATED

View Document

21/08/1321 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/07/1211 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company