- Company Overview for ESSENTIAL SPORTS TRAINING LTD (07505523)
- Filing history for ESSENTIAL SPORTS TRAINING LTD (07505523)
- People for ESSENTIAL SPORTS TRAINING LTD (07505523)
- Insolvency for ESSENTIAL SPORTS TRAINING LTD (07505523)
- More for ESSENTIAL SPORTS TRAINING LTD (07505523)
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) |
---|---|---|---|
24 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 January 2021 | |
06 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2020 | AD01 | Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 3 February 2020 | |
31 Jan 2020 | LIQ02 | Statement of affairs | |
31 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
01 Apr 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
01 Apr 2019 | CH01 | Director's details changed for Mr Stuart Noakes on 7 January 2017 | |
01 Apr 2019 | PSC04 | Change of details for Mr Stuart Noakes as a person with significant control on 7 January 2019 | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
10 Feb 2017 | CH01 | Director's details changed for Mr Stuart Noakes on 26 January 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
16 Dec 2015 | AA01 | Current accounting period shortened from 30 June 2016 to 31 March 2016 | |
28 Apr 2015 | AD01 | Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Herts EN4 8QZ to Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 28 April 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
20 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Apr 2014 | TM01 | Termination of appointment of Mark Leigh as a director | |
31 Jan 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
31 Jan 2014 | CH01 | Director's details changed for Mr Stuart Noakes on 26 January 2014 |