88 - 94 Darkes Lane
Potters Bar
Herts
EN6 1AQ
Website | 1080fitness.com |
---|
Registered Address | Deneway House 1st Floor 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
1000 at £1 | Tankut Kofturcu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,683 |
Current Liabilities | £6,341 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
27 April 2023 | Micro company accounts made up to 31 January 2023 (6 pages) |
---|---|
23 January 2023 | Confirmation statement made on 19 January 2023 with updates (4 pages) |
19 July 2022 | Micro company accounts made up to 31 January 2022 (7 pages) |
24 January 2022 | Confirmation statement made on 19 January 2022 with updates (4 pages) |
17 June 2021 | Micro company accounts made up to 31 January 2021 (7 pages) |
25 January 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
25 January 2021 | Change of details for Tankut Kofturcu as a person with significant control on 20 January 2020 (2 pages) |
10 July 2020 | Micro company accounts made up to 31 January 2020 (7 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
20 January 2020 | Director's details changed for Tankut Kofturcu on 20 January 2019 (2 pages) |
20 January 2020 | Change of details for Tankut Kofturcu as a person with significant control on 20 January 2019 (2 pages) |
20 January 2020 | Director's details changed for Mr Tankut Kofturcu on 20 January 2019 (2 pages) |
19 September 2019 | Micro company accounts made up to 31 January 2019 (7 pages) |
24 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
6 September 2018 | Micro company accounts made up to 31 January 2018 (7 pages) |
18 July 2018 | Change of details for Tankut Kofturcu as a person with significant control on 18 July 2018 (2 pages) |
3 April 2018 | Registered office address changed from 31 Station Road New Barnet Barnet EN5 1PH England to Deneway House 1st Floor 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ on 3 April 2018 (1 page) |
23 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
11 January 2018 | Registered office address changed from 132a Boundary Road London NW8 0RH to 31 Station Road New Barnet Barnet EN5 1PH on 11 January 2018 (1 page) |
20 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
14 September 2017 | Change of details for Tankut Kofturcu as a person with significant control on 10 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Tankut Kofturcu on 10 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Tankut Kofturcu on 10 September 2017 (2 pages) |
14 September 2017 | Change of details for Tankut Kofturcu as a person with significant control on 10 September 2017 (2 pages) |
31 August 2017 | Change of name notice (2 pages) |
31 August 2017 | Resolutions
|
31 August 2017 | Change of name notice (2 pages) |
31 August 2017 | Resolutions
|
23 August 2017 | Notification of Tankut Kofturcu as a person with significant control on 23 August 2017 (4 pages) |
23 August 2017 | Confirmation statement made on 19 January 2017 with updates (8 pages) |
23 August 2017 | Confirmation statement made on 19 January 2017 with updates (8 pages) |
23 August 2017 | Notification of Tankut Kofturcu as a person with significant control on 6 April 2016 (4 pages) |
23 August 2017 | Registered office address changed from 30 Myddleton Gardens Winchmore Hill London N21 2PA England to 132a Boundary Road London NW8 0RH on 23 August 2017 (2 pages) |
23 August 2017 | Administrative restoration application (4 pages) |
23 August 2017 | Registered office address changed from 30 Myddleton Gardens Winchmore Hill London N21 2PA England to 132a Boundary Road London NW8 0RH on 23 August 2017 (2 pages) |
23 August 2017 | Administrative restoration application (4 pages) |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
22 February 2016 | Registered office address changed from , 30 Myddelton Gardens, London, N21 2PA, England to 30 Myddleton Gardens Winchmore Hill London N21 2PA on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from , 30 Myddelton Gardens, London, N21 2PA, England to 30 Myddleton Gardens Winchmore Hill London N21 2PA on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from 30 Myddelton Gardens London N21 2PA England to 30 Myddleton Gardens Winchmore Hill London N21 2PA on 22 February 2016 (1 page) |
19 February 2016 | Registered office address changed from , 31 Windmill House, Station Road, New Barnet, Hertfordshire, EN5 1PH to 30 Myddleton Gardens Winchmore Hill London N21 2PA on 19 February 2016 (1 page) |
19 February 2016 | Director's details changed for Tankut Kofturcu on 10 May 2015 (2 pages) |
19 February 2016 | Registered office address changed from , 31 Windmill House, Station Road, New Barnet, Hertfordshire, EN5 1PH to 30 Myddleton Gardens Winchmore Hill London N21 2PA on 19 February 2016 (1 page) |
19 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Director's details changed for Tankut Kofturcu on 10 May 2015 (2 pages) |
19 February 2016 | Registered office address changed from 31 Windmill House Station Road New Barnet Hertfordshire EN5 1PH to 30 Myddelton Gardens London N21 2PA on 19 February 2016 (1 page) |
19 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
3 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
4 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
18 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
30 August 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
31 October 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
9 March 2011 | Director's details changed for Tankut Kofturcu on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Tankut Kofturcu on 9 March 2011 (2 pages) |
9 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Director's details changed for Tankut Kofturcu on 9 March 2011 (2 pages) |
13 December 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
13 December 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
19 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (8 pages) |
19 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (8 pages) |
19 January 2009 | Incorporation (12 pages) |
19 January 2009 | Incorporation (12 pages) |