- Company Overview for POWER4FITNESS DEDWORTH LTD (09253710)
- Filing history for POWER4FITNESS DEDWORTH LTD (09253710)
- People for POWER4FITNESS DEDWORTH LTD (09253710)
- More for POWER4FITNESS DEDWORTH LTD (09253710)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2021 | DS01 | Application to strike the company off the register | |
30 Jan 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 28 July 2020 with updates | |
23 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 28 July 2019 with updates | |
28 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Nov 2018 | AA01 | Current accounting period extended from 30 November 2018 to 31 December 2018 | |
26 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 18 November 2018
|
|
14 Oct 2018 | PSC01 | Notification of Daniel Lawrence as a person with significant control on 1 October 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 28 July 2018 with updates | |
05 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
05 Mar 2018 | AA01 | Previous accounting period extended from 30 October 2017 to 30 November 2017 | |
28 Feb 2018 | AD01 | Registered office address changed from 9 Stratfield Park Elettra Avenue Waterlooville Hants PO7 7XN to Thames Valley Atheltic Centre Pococks Lane Eton Windsor SL4 6HN on 28 February 2018 | |
28 Feb 2018 | PSC07 | Cessation of Alexander Van Der Wheater as a person with significant control on 1 December 2017 | |
28 Feb 2018 | PSC07 | Cessation of Timothy David Benjamin as a person with significant control on 1 December 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Joanna Michelle Thomas as a director on 1 December 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of John Pye as a director on 1 December 2017 | |
12 Dec 2017 | AP01 | Appointment of Mr Daniel Charles Huntley Lawrence as a director on 1 December 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Timothy David Benjamin as a director on 1 December 2017 | |
29 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
28 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
28 Jul 2017 | PSC01 | Notification of Alexander Van Der Wheater as a person with significant control on 28 July 2017 |