This company is commonly known as Fitness App Corporation Ltd. The company was founded 8 years ago and was given the registration number 10096613. The firm's registered office is in LONDON. You can find them at 101 Crundale Avenue, , London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | FITNESS APP CORPORATION LTD |
---|---|---|
Company Number | : | 10096613 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 01 April 2016 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 101 Crundale Avenue, London, United Kingdom, NW9 9PS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Getting Close, Edgware, England, HA8 9YU | Director | 01 September 2017 | Active |
61 Poplar Grove, London, United Kingdom, N11 3NJ | Director | 01 April 2016 | Active |
101, Crundale Avenue, London, United Kingdom, NW9 9PS | Director | 05 January 2017 | Active |
19, Ranulf Road, London, England, NW2 2BT | Director | 30 April 2017 | Active |
The Fitness App Remuneration Trust | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 101, Crundale Avenue, London, England, NW9 9PS |
Nature of control | : |
|
Ms Janet Ely | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61, Poplar Grove, London, England, N11 3NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Gazette | Gazette dissolved compulsory. | Download |
2021-09-22 | Address | Change registered office address company with date old address new address. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2019-12-24 | Gazette | Gazette filings brought up to date. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Gazette | Gazette filings brought up to date. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Gazette | Gazette notice compulsory. | Download |
2018-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-05 | Officers | Appoint person director company with name date. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-10 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-06 | Officers | Appoint person director company with name date. | Download |
2017-09-06 | Officers | Termination director company with name termination date. | Download |
2017-05-18 | Resolution | Resolution. | Download |
2017-05-04 | Capital | Capital alter shares subdivision. | Download |
2017-05-03 | Resolution | Resolution. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.