STYLE HEALTH & FITNESS LIMITED - NORWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2020-01-28 View Report
Gazette. Gazette notice compulsory. 2019-11-12 View Report
Accounts. Accounts type micro entity. 2018-11-15 View Report
Confirmation statement. Statement with no updates. 2018-10-30 View Report
Accounts. Accounts type micro entity. 2018-01-23 View Report
Confirmation statement. Statement with no updates. 2017-10-21 View Report
Officers. Termination date: 2017-09-30. Officer name: Sally Jane Potter. 2017-10-21 View Report
Officers. Officer name: Matthew James Potter. Termination date: 2017-09-30. 2017-10-21 View Report
Officers. Termination date: 2017-09-30. Officer name: Christopher Raymond Potter. 2017-10-21 View Report
Officers. Officer name: George Barnard. Termination date: 2017-09-30. 2017-10-21 View Report
Address. Old address: 106 Ber Street Norwich Norfolk NR1 3ES England. Change date: 2017-10-21. New address: The Moat House Sallow Lane Wacon Norwich Norfolk NR15 2UL. 2017-10-21 View Report
Accounts. Accounts type total exemption small. 2017-04-11 View Report
Confirmation statement. Statement with updates. 2016-09-01 View Report
Address. Change date: 2016-09-01. New address: 106 Ber Street Norwich Norfolk NR1 3ES. Old address: Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB. 2016-09-01 View Report
Accounts. Accounts type total exemption small. 2016-05-13 View Report
Annual return. With made up date full list shareholders. 2015-09-21 View Report
Accounts. Accounts type total exemption small. 2015-04-13 View Report
Officers. Officer name: Mrs Mary Esther Barnard. Appointment date: 2014-07-15. 2014-12-18 View Report
Officers. Appointment date: 2014-07-15. Officer name: Mrs Sally Jane Potter. 2014-12-18 View Report
Annual return. With made up date full list shareholders. 2014-09-18 View Report
Accounts. Accounts type total exemption small. 2014-03-18 View Report
Annual return. With made up date full list shareholders. 2013-09-18 View Report
Accounts. Accounts type dormant. 2013-05-31 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-10-11 View Report
Capital. Capital allotment shares. 2012-09-12 View Report
Capital. Capital allotment shares. 2012-09-12 View Report
Officers. Officer name: Matthew James Potter. 2012-09-11 View Report
Officers. Officer name: George Barnard. 2012-09-11 View Report
Capital. Capital allotment shares. 2012-09-11 View Report
Officers. Officer name: Mr Christopher Raymond Potter. 2012-09-11 View Report
Annual return. With made up date full list shareholders. 2012-09-04 View Report
Change of name. Description: Company name changed my gym (norwich) LIMITED\certificate issued on 16/07/12. 2012-07-16 View Report
Change of name. Change of name notice. 2012-07-16 View Report
Accounts. Accounts type dormant. 2012-04-23 View Report
Change of name. Description: Company name changed city gym (norwich) LIMITED\certificate issued on 21/03/12. 2012-03-21 View Report
Change of name. Change of name notice. 2012-03-21 View Report
Address. Old address: 102 Prince of Wales Road Norwich Norfolk NR1 1NY United Kingdom. Change date: 2011-11-18. 2011-11-18 View Report
Annual return. With made up date full list shareholders. 2011-09-19 View Report
Officers. Officer name: Mary Esther Barnard. 2010-10-14 View Report
Officers. Officer name: Mr John Roger Barnard. 2010-10-06 View Report
Officers. Officer name: Barbara Kahan. 2010-09-02 View Report
Incorporation. Incorporation company. 2010-08-26 View Report