- Company Overview for DS FITNESS EXPERIENCE LTD (08167222)
- Filing history for DS FITNESS EXPERIENCE LTD (08167222)
- People for DS FITNESS EXPERIENCE LTD (08167222)
- Charges for DS FITNESS EXPERIENCE LTD (08167222)
- Insolvency for DS FITNESS EXPERIENCE LTD (08167222)
- More for DS FITNESS EXPERIENCE LTD (08167222)
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) |
---|---|---|---|
02 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Feb 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 Feb 2020 | AD01 | Registered office address changed from Newlands House Newland Street Witham Essex CM8 2AP to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 18 February 2020 | |
17 Feb 2020 | LIQ02 | Statement of affairs | |
17 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
15 Feb 2019 | AA | Micro company accounts made up to 31 August 2018 | |
15 Feb 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
04 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
04 Jan 2018 | PSC01 | Notification of Mark Jones as a person with significant control on 20 December 2017 | |
04 Jan 2018 | PSC07 | Cessation of David Stuart Stead as a person with significant control on 20 December 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of David Stuart Stead as a director on 20 December 2017 | |
21 Dec 2017 | AP01 | Appointment of Mr Mark Philip Jones as a director on 20 December 2017 | |
07 Dec 2017 | AA | Micro company accounts made up to 31 August 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
03 Sep 2015 | TM01 | Termination of appointment of David Charles Lukey as a director on 1 January 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
17 Nov 2014 | AP01 | Appointment of Mr David Lukey as a director on 13 March 2014 |