- Company Overview for PHOENIX FITNESS LIMITED (05456314)
- Filing history for PHOENIX FITNESS LIMITED (05456314)
- People for PHOENIX FITNESS LIMITED (05456314)
- More for PHOENIX FITNESS LIMITED (05456314)
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) |
---|---|---|---|
03 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2024 | DS01 | Application to strike the company off the register | |
14 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
03 Jun 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
03 Jun 2023 | PSC07 | Cessation of Sarah Jaqueline Wiggins as a person with significant control on 1 June 2023 | |
22 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Aug 2022 | TM02 | Termination of appointment of Jaqueline Sarah Wiggins as a secretary on 30 July 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
17 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
05 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Jan 2021 | PSC04 | Change of details for Mr Simon Mark Lunn as a person with significant control on 1 November 2020 | |
07 Jan 2021 | AD01 | Registered office address changed from 20 Windsor Crescent Chard TA20 2HG England to 68 Adams Meadow Ilminster TA19 9DD on 7 January 2021 | |
02 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
29 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Jun 2019 | AD01 | Registered office address changed from 88 West Street South Petherton TA13 5DJ England to 20 Windsor Crescent Chard TA20 2HG on 2 June 2019 | |
02 Jun 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
20 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
01 Jun 2018 | AD01 | Registered office address changed from C/O Derek J Read & Co 107 North Street Martock Somerset TA12 6EJ to 88 West Street South Petherton TA13 5DJ on 1 June 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
21 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
02 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 Aug 2016 | CH01 | Director's details changed for Simon Mark Lunn on 24 August 2016 |