- Company Overview for 24/7 FITNESS GROUP LTD (09705577)
- Filing history for 24/7 FITNESS GROUP LTD (09705577)
- People for 24/7 FITNESS GROUP LTD (09705577)
- Insolvency for 24/7 FITNESS GROUP LTD (09705577)
- More for 24/7 FITNESS GROUP LTD (09705577)
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) |
---|---|---|---|
19 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2024 | |
23 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2023 | |
22 Aug 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
27 Jul 2022 | 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 27 July 2022 | |
27 Jul 2022 | LIQ02 | Statement of affairs | |
27 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
27 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
26 Jul 2022 | PSC05 | Change of details for Tp Partners as a person with significant control on 26 July 2022 | |
26 Jul 2022 | CH03 | Secretary's details changed for Sarah Chivers on 26 July 2022 | |
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 | |
29 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 | |
28 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
24 Sep 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
12 Jun 2020 | CH03 | Secretary's details changed for Sarah Chivers on 12 June 2020 | |
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 | |
15 Aug 2019 | CS01 | Confirmation statement made on 27 July 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 | |
03 Jan 2019 | AD01 | Registered office address changed from Foley Grove Foley Business Park Kidderminster DY11 7PT England to 24/7 Fitness House the Mount 7 Bewdley Hill Kidderminster DY11 6BS on 3 January 2019 | |
13 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
13 Aug 2018 | CH01 | Director's details changed for Ms Sarah Jane Chivers on 10 August 2018 |