Advanced company searchLink opens in new window

PRIDE FITNESS LIMITED

Company number 09920676

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)
14 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 24 July 2024
14 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 24 July 2023
29 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 24 July 2022
14 Apr 2022 AD01 Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 14 April 2022
21 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 24 July 2021
01 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 24 July 2020
21 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 24 July 2019
04 Dec 2018 AD01 Registered office address changed from 1st Floor Regency House Kings Place Buckhurst Hill IG9 5EB England to 142-148 Main Road Sidcup Kent DA14 6NZ on 4 December 2018
13 Aug 2018 LIQ02 Statement of affairs
13 Aug 2018 600 Appointment of a voluntary liquidator
13 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-25
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2018 CS01 Confirmation statement made on 16 December 2017 with updates
12 Apr 2018 PSC01 Notification of Alisdair Carpenter as a person with significant control on 31 August 2017
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
25 Sep 2017 TM01 Termination of appointment of Dominic George Shepherd as a director on 22 September 2017
22 May 2017 TM01 Termination of appointment of David Alun Sanders as a director on 31 March 2017
28 Mar 2017 AA Accounts for a dormant company made up to 31 March 2016
28 Mar 2017 AA01 Previous accounting period shortened from 31 December 2016 to 31 March 2016
15 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2017 CS01 Confirmation statement made on 16 December 2016 with updates