- Company Overview for 24/7 FITNESS NORWICH LTD (09050715)
- Filing history for 24/7 FITNESS NORWICH LTD (09050715)
- People for 24/7 FITNESS NORWICH LTD (09050715)
- Charges for 24/7 FITNESS NORWICH LTD (09050715)
- More for 24/7 FITNESS NORWICH LTD (09050715)
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) |
---|---|---|---|
12 Nov 2024 | AD01 | Registered office address changed from Citibase Offices, Bridge House River Side North Bewdley DY12 1AB England to Foley Grove Foley Business Park Kidderminster DY11 7PT on 12 November 2024 | |
21 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
31 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 21 May 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 Limited as a person with significant control on 26 May 2022 | |
30 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
02 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
04 Jun 2020 | CH01 | Director's details changed for Mrs Sarah Jane Chivers on 4 June 2020 | |
04 Jun 2020 | CH03 | Secretary's details changed for Sarah Chivers on 4 June 2020 | |
04 Jun 2020 | PSC05 | Change of details for Tp Partners Limited as a person with significant control on 4 June 2020 | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Nov 2019 | MR04 | Satisfaction of charge 090507150001 in full | |
14 Jun 2019 | CS01 | Confirmation statement made on 21 May 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 | |
29 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
01 Dec 2017 | AD01 | Registered office address changed from R5B South Promenade Building Gunwharf Quays Portsmouth PO1 3TP to Citibase Offices, Bridge House River Side North Bewdley DY12 1AB on 1 December 2017 |