MARK ANTHONY'S PERSONAL TRAINING LIMITED
Company number 04686615
- Company Overview for MARK ANTHONY'S PERSONAL TRAINING LIMITED (04686615)
- Filing history for MARK ANTHONY'S PERSONAL TRAINING LIMITED (04686615)
- People for MARK ANTHONY'S PERSONAL TRAINING LIMITED (04686615)
- Charges for MARK ANTHONY'S PERSONAL TRAINING LIMITED (04686615)
- Insolvency for MARK ANTHONY'S PERSONAL TRAINING LIMITED (04686615)
- More for MARK ANTHONY'S PERSONAL TRAINING LIMITED (04686615)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 August 2024 | |
31 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 August 2023 | |
25 Oct 2023 | AD01 | Registered office address changed from Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 25 October 2023 | |
21 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 August 2022 | |
22 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 August 2021 | |
25 Jun 2021 | AD01 | Registered office address changed from 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 25 June 2021 | |
28 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 August 2020 | |
18 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 August 2019 | |
13 Mar 2019 | LIQ10 | Removal of liquidator by court order | |
10 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 August 2018 | |
13 Apr 2018 | MR01 | Registration of charge 046866150001, created on 27 March 2018 | |
17 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 21 August 2017 | |
31 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 August 2016 | |
23 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 August 2015 | |
25 Nov 2014 | AD01 | Registered office address changed from C/O Mark Anthony 57 Ossington Street London W2 4LY to 12-14 Carlton Place Southampton Hampshire SO15 2EA on 25 November 2014 | |
03 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
03 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
25 Feb 2014 | TM02 | Termination of appointment of Scott Anthony as a secretary | |
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off |