- Company Overview for SPORT S COOL FITNESS LIMITED (08279948)
- Filing history for SPORT S COOL FITNESS LIMITED (08279948)
- People for SPORT S COOL FITNESS LIMITED (08279948)
- More for SPORT S COOL FITNESS LIMITED (08279948)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2018 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
22 Dec 2016 | CH01 | Director's details changed for Miss Danielle Claire Oddie on 1 July 2016 | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
30 Sep 2015 | TM01 | Termination of appointment of Andrew Charles Edward Preston as a director on 21 September 2015 | |
30 Sep 2015 | TM02 | Termination of appointment of Andrew Preston as a secretary on 21 September 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Sep 2015 | TM01 | Termination of appointment of Matthew Litt Parker as a director on 21 September 2015 | |
28 Sep 2015 | TM01 | Termination of appointment of Lee Anthony Lysons as a director on 21 September 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
20 Dec 2013 | AP01 | Appointment of Mr Andrew Charles Edward Preston as a director | |
20 Dec 2013 | AP01 | Appointment of Mr Matthew Litt Parker as a director | |
20 Dec 2013 | CH03 | Secretary's details changed for Mr Andrew Preston on 2 July 2013 | |
20 Dec 2013 | AP01 | Appointment of Mr Lee Anthony Lysons as a director | |
20 Dec 2013 | TM01 | Termination of appointment of Jordan Macquarrie as a director | |
03 May 2013 | AD01 | Registered office address changed from 85 King Street Whalley Clitheroe Lancashire BB7 9SW United Kingdom on 3 May 2013 | |
03 May 2013 | AP01 | Appointment of Miss Danielle Claire Oddie as a director |