- Company Overview for 24/7 FITNESS (UK) LTD (08799509)
- Filing history for 24/7 FITNESS (UK) LTD (08799509)
- People for 24/7 FITNESS (UK) LTD (08799509)
- Charges for 24/7 FITNESS (UK) LTD (08799509)
- Insolvency for 24/7 FITNESS (UK) LTD (08799509)
- More for 24/7 FITNESS (UK) LTD (08799509)
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) |
---|---|---|---|
25 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 April 2024 | |
09 May 2023 | AD01 | Registered office address changed from Plot 2, Foley Grove Foley Business Park Kidderminster Worcestershire DY11 7PT United Kingdom to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 9 May 2023 | |
09 May 2023 | 600 | Appointment of a voluntary liquidator | |
09 May 2023 | RESOLUTIONS |
Resolutions
|
|
09 May 2023 | LIQ02 | Statement of affairs | |
26 Jul 2022 | CH01 | Director's details changed for Mrs Sarah Jane Chivers on 26 July 2022 | |
26 Jul 2022 | AD01 | Registered office address changed from Foley Grove Foley Business Park Kidderminster DY11 7PT England to Plot 2, Foley Grove Foley Business Park Kidderminster Worcestershire DY11 7PT on 26 July 2022 | |
26 Jul 2022 | CH03 | Secretary's details changed for Sarah Chivers on 26 July 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
06 Jul 2022 | PSC01 | Notification of Sarah Jane Chivers as a person with significant control on 26 May 2022 | |
06 Jul 2022 | PSC07 | Cessation of Tp Partners as a person with significant control on 26 May 2022 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2022 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
22 Feb 2022 | 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 3 December 2020 with no updates | |
21 Jan 2021 | PSC05 | Change of details for Tp Partners as a person with significant control on 20 January 2021 | |
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 7 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 3 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 | |
04 Jan 2019 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
04 Jan 2019 | CH01 | Director's details changed for Miss Sarah Jane Chivers on 4 January 2019 |