- Company Overview for PURE FITNESS (YORKSHIRE) GYM LIMITED (08303775)
- Filing history for PURE FITNESS (YORKSHIRE) GYM LIMITED (08303775)
- People for PURE FITNESS (YORKSHIRE) GYM LIMITED (08303775)
- Charges for PURE FITNESS (YORKSHIRE) GYM LIMITED (08303775)
- More for PURE FITNESS (YORKSHIRE) GYM LIMITED (08303775)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2019 | DS01 | Application to strike the company off the register | |
23 Sep 2019 | TM01 | Termination of appointment of Jonathan Pollard as a director on 20 September 2019 | |
23 Sep 2019 | TM01 | Termination of appointment of Maura Kelly as a director on 20 September 2019 | |
23 Sep 2019 | TM01 | Termination of appointment of Stephanus Petrus Erasmus Barry Jacobsz as a director on 20 September 2019 | |
28 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
18 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
24 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
15 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
12 Jun 2014 | SH08 | Change of share class name or designation | |
12 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
16 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 1 December 2012
|
|
16 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 1 December 2012
|
|
22 Apr 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 December 2013 | |
19 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Nov 2012 | AD01 | Registered office address changed from 35 Westgate Huddersfield HD1 1PA England on 26 November 2012 |