66FIT LIMITED

11203107
HOLLY HOUSE 73-75 SANKEY STREET WARRINGTON ENGLAND WA1 1SL

Documents

Documents
Date Category Description Pages
04 Mar 2025 gazette Gazette Notice Voluntary 1 Buy now
21 Feb 2025 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Jan 2025 officers Termination of appointment of director (James Dalziel Murphy) 1 Buy now
27 Sep 2024 accounts Annual Accounts 6 Buy now
25 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 6 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 6 Buy now
22 Dec 2022 officers Appointment of director (Mr Andrew Stephen Bones) 2 Buy now
28 Apr 2022 officers Appointment of director (Mr James Langton) 2 Buy now
28 Apr 2022 officers Termination of appointment of director (Philip Joseph Foster) 1 Buy now
18 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 2 Buy now
09 Aug 2021 incorporation Memorandum Articles 29 Buy now
09 Aug 2021 resolution Resolution 1 Buy now
11 Jul 2021 officers Appointment of director (Mr Philip Joseph Foster) 2 Buy now
11 Jul 2021 officers Termination of appointment of secretary (Stewart Boxer) 1 Buy now
30 Jun 2021 mortgage Registration of a charge 49 Buy now
29 Jun 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Mar 2021 mortgage Registration of a charge 24 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2021 officers Appointment of secretary (Mr Stewart Boxer) 2 Buy now
18 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jan 2021 officers Termination of appointment of director (Michelle Jane Hayes) 1 Buy now
18 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2021 officers Appointment of director (Mr James Dalziel Murphy) 2 Buy now
07 Dec 2020 officers Termination of appointment of secretary (Timothy Scott Daniels) 1 Buy now
07 Dec 2020 accounts Annual Accounts 2 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2019 accounts Annual Accounts 2 Buy now
08 Nov 2019 officers Appointment of secretary (Timothy Scott Daniels) 2 Buy now
08 Nov 2019 officers Termination of appointment of secretary (Marie Cosgrove) 1 Buy now
29 Oct 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Dec 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Dec 2018 officers Appointment of secretary (Miss Marie Cosgrove) 2 Buy now
03 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2018 resolution Resolution 2 Buy now
29 Nov 2018 change-of-name Change Of Name Notice 2 Buy now
13 Feb 2018 incorporation Incorporation Company 36 Buy now