Advanced company searchLink opens in new window

POWER4FITNESS DEDWORTH LTD

Company number 09253710

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-25
23 Nov 2018 SH01 Statement of capital following an allotment of shares on 18 November 2018
  • GBP 45,000
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