- Company Overview for FITNESS2LIVE (UK) LIMITED (06978569)
- Filing history for FITNESS2LIVE (UK) LIMITED (06978569)
- People for FITNESS2LIVE (UK) LIMITED (06978569)
- Insolvency for FITNESS2LIVE (UK) LIMITED (06978569)
- More for FITNESS2LIVE (UK) LIMITED (06978569)
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) |
---|---|---|---|
04 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Feb 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
24 Nov 2014 | TM02 | Termination of appointment of Stephen Gary Harris as a secretary on 31 October 2014 | |
04 Jul 2014 | AD01 | Registered office address changed from 58 Herschel Street Slough SL1 1PG United Kingdom on 4 July 2014 | |
03 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2014 | 4.70 | Declaration of solvency | |
20 May 2014 | TM01 | Termination of appointment of Matthew James Ruthven Cullen as a director on 16 May 2014 | |
11 Feb 2014 | CH01 | Director's details changed for Mr Matthew James Ruthven Cullen on 30 January 2014 | |
29 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
01 Aug 2013 | AP01 | Appointment of Mr Paul Anthony Koppelman as a director on 26 July 2013 | |
01 Aug 2013 | AP01 | Appointment of Mr Matthew James Ruthven Cullen as a director on 26 July 2013 | |
31 Jul 2013 | TM01 | Termination of appointment of Cindy Maree Shay as a director on 25 July 2013 | |
31 Jul 2013 | TM01 | Termination of appointment of Ilona Charles as a director on 12 July 2013 | |
07 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
30 Aug 2012 | CH01 | Director's details changed for Mr George Savvides on 30 August 2012 | |
30 Aug 2012 | CH01 | Director's details changed for Ilona Charles on 30 August 2012 | |
16 Aug 2012 | CH01 | Director's details changed for George Savvides on 9 August 2012 | |
08 Aug 2012 | AD01 | Registered office address changed from Mill House Mill Road Holmwood Dorking Surrey RH5 4NS England on 8 August 2012 | |
17 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
20 Feb 2012 | AP01 | Appointment of Ms Cindy Maree Shay as a director on 20 February 2012 | |
20 Feb 2012 | TM01 | Termination of appointment of Michael Sammells as a director on 17 October 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
20 Sep 2011 | AD01 | Registered office address changed from E1 8th Floor 1 Warwick Row London SW1E 5ER United Kingdom on 20 September 2011 |