LIVE HEALTH & FITNESS URMSTON LIMITED
Company number 07733872
- Company Overview for LIVE HEALTH & FITNESS URMSTON LIMITED (07733872)
- Filing history for LIVE HEALTH & FITNESS URMSTON LIMITED (07733872)
- People for LIVE HEALTH & FITNESS URMSTON LIMITED (07733872)
- Charges for LIVE HEALTH & FITNESS URMSTON LIMITED (07733872)
- Insolvency for LIVE HEALTH & FITNESS URMSTON LIMITED (07733872)
- More for LIVE HEALTH & FITNESS URMSTON LIMITED (07733872)
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) |
---|---|---|---|
06 Oct 2021 | CERTNM |
Company name changed paramount sports & fitness LIMITED\certificate issued on 06/10/21
|
|
24 Sep 2021 | MR01 | Registration of charge 077338720002, created on 10 September 2021 | |
13 Sep 2021 | TM02 | Termination of appointment of Richard Bibby as a secretary on 1 September 2021 | |
13 Sep 2021 | TM01 | Termination of appointment of Jeanette Alison Bibby as a director on 1 September 2021 | |
08 Sep 2021 | PSC01 | Notification of Thomas Patrick Beck as a person with significant control on 1 September 2021 | |
08 Sep 2021 | PSC01 | Notification of Charlotte Lucy Thorpe as a person with significant control on 1 September 2021 | |
08 Sep 2021 | AP01 | Appointment of Mr Thomas Patrick Beck as a director on 1 September 2021 | |
08 Sep 2021 | AP01 | Appointment of Mrs Charlotte Lucy Thorpe as a director on 1 September 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
22 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
19 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
10 Nov 2020 | AD01 | Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 10 November 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
19 Mar 2020 | TM01 | Termination of appointment of Linda Bibby as a director on 18 March 2020 | |
12 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
08 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
14 Jan 2019 | AD01 | Registered office address changed from 19-21 Bridgeman Terrace Wigan Greater Manchester WN1 1TD England to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 14 January 2019 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
17 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
14 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
05 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
18 Nov 2016 | AD01 | Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD to 19-21 Bridgeman Terrace Wigan Greater Manchester WN1 1TD on 18 November 2016 | |
17 Nov 2016 | AP01 | Appointment of Mrs Linda Bibby as a director on 17 November 2016 | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
30 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates |