- Company Overview for JTX FITNESS LIMITED (10985563)
- Filing history for JTX FITNESS LIMITED (10985563)
- People for JTX FITNESS LIMITED (10985563)
- Insolvency for JTX FITNESS LIMITED (10985563)
- More for JTX FITNESS LIMITED (10985563)
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
|
|
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
|
|
24 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 7 September 2018
|
|
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 |