- Company Overview for 24/7 FITNESS LTD (07679955)
- Filing history for 24/7 FITNESS LTD (07679955)
- People for 24/7 FITNESS LTD (07679955)
- Charges for 24/7 FITNESS LTD (07679955)
- More for 24/7 FITNESS LTD (07679955)
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) |
---|---|---|---|
08 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Mar 2020 | AD01 | Registered office address changed from 24/7 Fitness House the Mount Bewdley Hill Kidderminster DY11 6BS England to Foley Grove Foley Business Park Kidderminster DY11 7PT on 11 March 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Feb 2019 | TM01 | Termination of appointment of Gary Kenneth Lockwood as a director on 2 January 2019 | |
03 Jan 2019 | AD01 | Registered office address changed from The Mount 7 Bewdley Hill Kidderminster DY11 6BS England to 24/7 Fitness House the Mount Bewdley Hill Kidderminster DY11 6BS on 3 January 2019 | |
03 Jan 2019 | AD01 | Registered office address changed from Foley Grove Foley Business Park Kidderminster DY11 7PT England to The Mount 7 Bewdley Hill Kidderminster DY11 6BS on 3 January 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
20 Dec 2018 | CH03 | Secretary's details changed for Sarah Chivers on 20 December 2018 | |
20 Dec 2018 | CH01 | Director's details changed for Ms Sarah Chivers on 20 December 2018 | |
20 Dec 2018 | PSC05 | Change of details for Tp Partners Limited as a person with significant control on 20 December 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
01 Dec 2017 | AD01 | Registered office address changed from R5B South Promenade Building Gunwharf Quays Portsmouth Hants PO1 3TP to Foley Grove Foley Business Park Kidderminster DY11 7PT on 1 December 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
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 | |
27 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
17 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
08 Jul 2015 | MR01 | Registration of charge 076799550002, created on 2 July 2015 |