J K FITNESS LIMITED

05049622
ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE

Documents

Documents
Date Category Description Pages
11 Apr 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Mar 2024 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2023 accounts Annual Accounts 10 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2021 accounts Annual Accounts 10 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2020 accounts Annual Accounts 9 Buy now
12 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Aug 2019 accounts Annual Accounts 10 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2018 accounts Annual Accounts 12 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 12 Buy now
13 May 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 May 2017 gazette Gazette Notice Compulsory 1 Buy now
28 Dec 2016 accounts Annual Accounts 3 Buy now
20 Apr 2016 annual-return Annual Return 3 Buy now
29 Dec 2015 accounts Annual Accounts 6 Buy now
01 May 2015 annual-return Annual Return 3 Buy now
22 Dec 2014 accounts Annual Accounts 3 Buy now
26 Feb 2014 annual-return Annual Return 3 Buy now
13 Feb 2014 accounts Amended Accounts 7 Buy now
08 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2014 accounts Annual Accounts 7 Buy now
21 Feb 2013 annual-return Annual Return 3 Buy now
29 Dec 2012 accounts Annual Accounts 4 Buy now
01 Mar 2012 annual-return Annual Return 3 Buy now
23 Dec 2011 accounts Annual Accounts 4 Buy now
25 Feb 2011 annual-return Annual Return 3 Buy now
21 Sep 2010 accounts Annual Accounts 7 Buy now
26 Feb 2010 annual-return Annual Return 4 Buy now
26 Feb 2010 officers Termination of appointment of secretary (Hillier & Co Limited) 1 Buy now
26 Feb 2010 officers Change of particulars for director (Joanna Kabbani) 2 Buy now
08 Sep 2009 accounts Annual Accounts 7 Buy now
01 Apr 2009 annual-return Return made up to 19/02/09; full list of members 3 Buy now
13 Nov 2008 accounts Annual Accounts 7 Buy now
04 Jun 2008 annual-return Return made up to 19/02/08; full list of members 3 Buy now
01 Feb 2008 accounts Annual Accounts 7 Buy now
28 Nov 2007 accounts Accounting reference date extended from 28/02/07 to 31/03/07 1 Buy now
13 Mar 2007 annual-return Return made up to 19/02/07; full list of members 2 Buy now
20 Nov 2006 accounts Annual Accounts 2 Buy now
21 Apr 2006 annual-return Return made up to 19/02/06; full list of members 2 Buy now
08 Nov 2005 accounts Annual Accounts 2 Buy now
21 Feb 2005 annual-return Return made up to 19/02/05; full list of members 6 Buy now
19 Mar 2004 officers New secretary appointed 2 Buy now
19 Mar 2004 officers Secretary resigned 1 Buy now
19 Mar 2004 officers Director resigned 1 Buy now
19 Mar 2004 officers New director appointed 2 Buy now
19 Mar 2004 address Registered office changed on 19/03/04 from: 12-14 st marys street newport shropshire TF10 7AB 1 Buy now
19 Feb 2004 incorporation Incorporation Company 9 Buy now