- Company Overview for PRIDE FITNESS LIMITED (09920676)
- Filing history for PRIDE FITNESS LIMITED (09920676)
- People for PRIDE FITNESS LIMITED (09920676)
- Insolvency for PRIDE FITNESS LIMITED (09920676)
- More for PRIDE FITNESS LIMITED (09920676)
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
|
|
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 |