Advanced company searchLink opens in new window

24/7 FITNESS GROUP LTD

Company number 09705577

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-20
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