ROB HARBER FITNESS LIMITED
Status | DISSOLVED |
Company No. | 08960291 |
Category | Private Limited Company |
Incorporated | 26 Mar 2014 |
Age | 10 years, 3 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 03 May 2022 |
Years | 2 years, 2 months, 4 days |
SUMMARY
ROB HARBER FITNESS LIMITED is an dissolved private limited company with number 08960291. It was incorporated 10 years, 3 months, 12 days ago, on 26 March 2014 and it was dissolved 2 years, 2 months, 4 days ago, on 03 May 2022. The company address is 17 Wembury Park 17 Wembury Park, Lingfield, RH7 6HH, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Feb 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Change account reference date company previous extended
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-31
Old address: 17 17 Wembury Park Newchapel Lingfield Surrey RH7 6HH England
New address: 17 Wembury Park Newchapel Lingfield Surrey RH7 6HH
Documents
Change person secretary company with change date
Date: 31 Aug 2018
Action Date: 30 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-08-30
Officer name: Miss Jade Cornell
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Change registered office address company with date old address new address
Date: 02 May 2017
Action Date: 02 May 2017
Category: Address
Type: AD01
Change date: 2017-05-02
Old address: C/O Alexandra Durrant Chartered Accounts 10-12 High Street East Grinstead West Sussex RH19 3AW
New address: 17 17 Wembury Park Newchapel Lingfield Surrey RH7 6HH
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Change person director company with change date
Date: 22 Feb 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-22
Officer name: Mr Robert Harber
Documents
Change person director company with change date
Date: 22 Feb 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-22
Officer name: Miss Jade Cornell
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Accounts with accounts type dormant
Date: 02 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Some Companies
HUNTROYDE WEST, WHINS LANE HUNTROYDE WEST,BURNLEY,BB12 7QL
Number: | 04630454 |
Status: | ACTIVE |
Category: | Private Limited Company |
101A LADYWELL ROAD,LONDON,SE13 7JA
Number: | 09580252 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 2 BEVERLEY COURT,TEDDINGTON,TW11 8ST
Number: | 11434217 |
Status: | ACTIVE |
Category: | Private Limited Company |
7TH FLOOR,LONDON,EC1N 2HU
Number: | 07957055 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOAD TECHNOLOGY SERVICES LIMITED
FLAT 25,SOUTHAMPTON,SO15 2YD
Number: | 11606206 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 STIRLING HOUSE SUNDERLAND QUAY, CULPEPER CLOSE,ROCHESTER,ME2 4HN
Number: | 03934942 |
Status: | ACTIVE |
Category: | Private Limited Company |