FITNESS RACING FEDERATION (ENGLAND) LTD

1st Floor, Unit 12, Compass Point Ensign Way 1st Floor, Unit 12, Compass Point Ensign Way, Southampton, SO31 4RA, England
StatusDISSOLVED
Company No.10503202
Category
Incorporated29 Nov 2016
Age7 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years1 year, 1 month, 27 days

SUMMARY

FITNESS RACING FEDERATION (ENGLAND) LTD is an dissolved with number 10503202. It was incorporated 7 years, 7 months, 13 days ago, on 29 November 2016 and it was dissolved 1 year, 1 month, 27 days ago, on 16 May 2023. The company address is 1st Floor, Unit 12, Compass Point Ensign Way 1st Floor, Unit 12, Compass Point Ensign Way, Southampton, SO31 4RA, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-29

Psc name: Mr Harold Fergus James Thomsett

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2022

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-22

Old address: 72 Firepool View Taunton Somerset TA1 1PS

New address: 1st Floor, Unit 12, Compass Point Ensign Way Hamble Southampton SO31 4RA

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-01

Psc name: Mr Harold Fergus James Thomsett

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-01

Psc name: Mr Harold Fergus James Thomsett

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oliver Mansbridge

Cessation date: 2018-10-01

Documents

View document PDF

Change account reference date company current extended

Date: 03 Sep 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2018

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-15

Old address: 79 Firepool View Taunton TA1 1NY England

New address: 72 Firepool View Taunton Somerset TA1 1PS

Documents

View document PDF

Incorporation company

Date: 29 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATHROOM BLITZ LTD

PRINCES HOUSE,HULL,HU2 8HX

Number:11013080
Status:ACTIVE
Category:Private Limited Company

ENCHANTEDSPOT LTD

UNIT 3 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB

Number:11474332
Status:ACTIVE
Category:Private Limited Company

FAIRY NAILS LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:11000086
Status:ACTIVE
Category:Private Limited Company

FILE LADIES LIMITED

C/O VZX CONSULTANCY CODY TECHNOLOGY PARK,FARNBOROUGH,GU14 0LX

Number:11055895
Status:ACTIVE
Category:Private Limited Company

KIRK TOPCO LIMITED

100 WOOD STREET,LONDON,EC2V 7AN

Number:11380824
Status:ACTIVE
Category:Private Limited Company

KREIOS CONSULTING LIMITED

13 SUNDERLAND POINT,LONDON,E16 2SN

Number:08457211
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source