Advanced company searchLink opens in new window

JTX FITNESS LIMITED

Company number 10985563

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)
21 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 12 October 2022
01 Mar 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Oct 2021 AD01 Registered office address changed from 34 Wells Avenue Lostock Gralam Northwich Cheshire CW9 7XR England to Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 19 October 2021
19 Oct 2021 600 Appointment of a voluntary liquidator
19 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-13
19 Oct 2021 LIQ02 Statement of affairs
30 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2021 AA Total exemption full accounts made up to 30 September 2019
23 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with updates
29 Apr 2020 TM01 Termination of appointment of Thomas Daniel Melody as a director on 29 April 2020
01 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with updates
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
23 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2019 CS01 Confirmation statement made on 27 September 2018 with updates
20 Feb 2019 PSC01 Notification of Kevin Anthony Norton as a person with significant control on 7 September 2018
20 Feb 2019 PSC07 Cessation of Jonathan James Yell as a person with significant control on 7 September 2018
20 Feb 2019 PSC07 Cessation of Thomas Daniel Melody as a person with significant control on 7 September 2018
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 7 September 2018
  • GBP 320
24 Jan 2019 SH01 Statement of capital following an allotment of shares on 7 September 2018
  • GBP 240
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2018 CH01 Director's details changed for Mr Thomas Daniel Melody on 18 December 2018