ALL-INC FITNESS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Progress report in a winding up by the court

View Document

10/05/2410 May 2024 Registered office address changed from 63/66 Hatton Garden Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England to Rsm Uk Creditor Solutiond Llp Two Hundred Quays Wellington Street West Hull HU1 2BN on 2024-05-10

View Document

02/05/242 May 2024 Appointment of a liquidator

View Document

11/03/2411 March 2024 Order of court to wind up

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2022-11-30

View Document

14/11/2314 November 2023 Cessation of Angela Clarkson as a person with significant control on 2023-11-14

View Document

13/11/2313 November 2023 Change of details for Mrs Angela Saunders as a person with significant control on 2023-11-11

View Document

13/11/2313 November 2023 Registered office address changed from Unit E6 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY to 63/66 Hatton Garden Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 2023-11-13

View Document

13/11/2313 November 2023 Director's details changed for Mr David Richard Saunders on 2023-11-11

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/11/195 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/01/2019

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTINE DICKINSON

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND

View Document

26/01/1926 January 2019 DISS40 (DISS40(SOAD))

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ACKERMAN

View Document

03/11/173 November 2017 03/11/17 STATEMENT OF CAPITAL GBP 100

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