- Company Overview for POWER FITNESS (EUROPE) LIMITED (06126411)
- Filing history for POWER FITNESS (EUROPE) LIMITED (06126411)
- People for POWER FITNESS (EUROPE) LIMITED (06126411)
- Charges for POWER FITNESS (EUROPE) LIMITED (06126411)
- More for POWER FITNESS (EUROPE) LIMITED (06126411)
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) |
---|---|---|---|
23 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2012 | AR01 |
Annual return made up to 23 February 2012 with full list of shareholders
Statement of capital on 2012-03-16
|
|
16 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
09 Jun 2011 | CH01 | Director's details changed for Mr Jordan Robert Christian Law on 23 February 2011 | |
09 Jun 2011 | CH03 | Secretary's details changed for Mr Benjamin Peter Smith on 23 February 2011 | |
30 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
18 Mar 2010 | CH01 | Director's details changed for Mr Jordan Robert Christian Law on 23 February 2010 | |
03 Mar 2010 | AA01 | Previous accounting period shortened from 28 February 2010 to 24 September 2009 | |
30 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
05 Oct 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
08 May 2009 | 288c | Director's Change of Particulars / jordan law / 15/12/2008 / HouseName/Number was: 2, now: copwell house; Street was: whitehall mansions, now: wrentnall; Area was: , now: pulverbatch; Region was: shropshire, now: ; Post Code was: SY2 5AP, now: SY5 8EB; Country was: , now: united kingdom | |
11 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
03 Mar 2009 | 363a | Return made up to 23/02/09; full list of members | |
03 Mar 2008 | 363a | Return made up to 23/02/08; full list of members | |
29 Feb 2008 | 288c | Director's Change of Particulars / jordan law / 16/04/2007 / HouseName/Number was: , now: 2; Street was: wootton lodge, now: whitehall mansions; Area was: duken lane wootton, now: ; Post Town was: bridgnorth, now: shrewsbury; Region was: salop, now: shropshire; Post Code was: WV15 6EA, now: SY2 5AP | |
29 Feb 2008 | 353 | Location of register of members | |
24 Mar 2007 | 88(2)R | Ad 23/02/07--------- £ si 99@1=99 £ ic 1/100 | |
07 Mar 2007 | 288a | New secretary appointed |