Advanced company searchLink opens in new window

MARK ANTHONY'S PERSONAL TRAINING LIMITED

Company number 04686615

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-22
26 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
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