- Company Overview for BOOTCAMP PILATES LTD (07308576)
- Filing history for BOOTCAMP PILATES LTD (07308576)
- People for BOOTCAMP PILATES LTD (07308576)
- Charges for BOOTCAMP PILATES LTD (07308576)
- Insolvency for BOOTCAMP PILATES LTD (07308576)
- More for BOOTCAMP PILATES LTD (07308576)
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) |
---|---|---|---|
13 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2024 | |
04 Apr 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 Mar 2023 | AD01 | Registered office address changed from Peel House Upper South View Farnham Surrey GU9 7JN England to 9 Brickfield Cottages Theobald Street Borehamwood WD6 4SD on 25 March 2023 | |
25 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2023 | LIQ02 | Statement of affairs | |
10 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with updates | |
18 Aug 2022 | PSC04 | Change of details for Ms Dominique Mameczko as a person with significant control on 5 August 2022 | |
13 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with updates | |
23 Feb 2021 | MR01 | Registration of charge 073085760001, created on 29 January 2021 | |
17 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with updates | |
17 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
17 May 2019 | PSC04 | Change of details for Ms Dominique Mameczko Day as a person with significant control on 16 May 2019 | |
16 May 2019 | CH03 | Secretary's details changed for Ms Dominique Mameczko Mameczko on 16 May 2019 | |
16 May 2019 | CH01 | Director's details changed for Ms Dominique Mameczko Mameczko on 16 May 2019 | |
09 May 2019 | AD01 | Registered office address changed from Plaza Building 102 Lee High Road Lewisham London SE13 5PT to Peel House Upper South View Farnham Surrey GU9 7JN on 9 May 2019 | |
10 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
10 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued |