- 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) |
---|---|---|---|
18 Dec 2018 | AD01 | Registered office address changed from 34 Wells Avenue Lostock Gralam CW7 9XR England to 34 Wells Avenue Lostock Gralam Northwich Cheshire CW9 7XR on 18 December 2018 | |
03 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2018 | AD01 | Registered office address changed from C/O Chd Tax Consultants Llp 2nd Floor the Royals Altrincham Road Manchester M22 4BJ United Kingdom to 34 Wells Avenue Lostock Gralam CW7 9XR on 11 June 2018 | |
13 Apr 2018 | PSC01 | Notification of Thomas Daniel Melody as a person with significant control on 28 September 2017 | |
13 Apr 2018 | PSC01 | Notification of Jonathan James Yell as a person with significant control on 28 September 2017 | |
13 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 April 2018 | |
12 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 28 September 2017
|
|
12 Apr 2018 | TM01 | Termination of appointment of Benjamin James Rose as a director on 20 March 2018 | |
12 Apr 2018 | AP01 | Appointment of Mr Thomas Daniel Melody as a director on 20 March 2018 | |
12 Apr 2018 | AP01 | Appointment of Mr Jonathan James Yell as a director on 20 March 2018 | |
29 Sep 2017 | AP01 | Appointment of Mr Benjamin James Rose as a director on 28 September 2017 | |
29 Sep 2017 | TM01 | Termination of appointment of Michael Duke as a director on 28 September 2017 | |
28 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-28
|