Advanced company searchLink opens in new window

POWER FITNESS (EUROPE) LIMITED

Company number 06126411

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)
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
  • GBP 100
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