- Company Overview for TWENTY FOUR SEVEN FITNESS LTD (06434211)
- Filing history for TWENTY FOUR SEVEN FITNESS LTD (06434211)
- People for TWENTY FOUR SEVEN FITNESS LTD (06434211)
- Charges for TWENTY FOUR SEVEN FITNESS LTD (06434211)
- More for TWENTY FOUR SEVEN FITNESS LTD (06434211)
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) |
---|---|---|---|
19 Feb 2019 | AP01 | Appointment of Mrs Sarah Jane Chivers as a director on 2 January 2019 | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
01 Dec 2017 | AD01 | Registered office address changed from R5B South Promenade Building Gunwharf Quays Portsmouth Hants PO1 3TP to Citibase Offices, Bridge House River Side North Bewdley DY12 1AB on 1 December 2017 | |
07 Apr 2017 | AAMD | Amended total exemption small company accounts made up to 30 June 2015 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
16 Nov 2016 | TM02 | Termination of appointment of Sarah Jane Chivers as a secretary on 3 November 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Sarah Jane Chivers as a director on 3 November 2016 | |
17 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
08 Jul 2015 | MR01 | Registration of charge 064342110002, created on 2 July 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | CH03 | Secretary's details changed for Ms Sarah Jane Chivers on 1 December 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 | |
02 Apr 2014 | AP01 | Appointment of Mr Gary Kenneth Lockwood as a director | |
31 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
22 Dec 2012 | CH01 | Director's details changed for Ms Sarah Jane Chivers on 23 November 2011 | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Feb 2012 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders |