- Company Overview for INSPIRE BOUNCE FITNESS LIMITED (11377932)
- Filing history for INSPIRE BOUNCE FITNESS LIMITED (11377932)
- People for INSPIRE BOUNCE FITNESS LIMITED (11377932)
- Charges for INSPIRE BOUNCE FITNESS LIMITED (11377932)
- Insolvency for INSPIRE BOUNCE FITNESS LIMITED (11377932)
- More for INSPIRE BOUNCE FITNESS LIMITED (11377932)
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) |
---|---|---|---|
24 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 February 2020 | |
07 Mar 2019 | AD01 | Registered office address changed from 8 Eastway Sale Cheshire M33 4DX England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 7 March 2019 | |
06 Mar 2019 | LIQ02 | Statement of affairs | |
06 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2019 | MR04 | Satisfaction of charge 113779320001 in full | |
06 Dec 2018 | TM01 | Termination of appointment of Shelley May Biddulph as a director on 26 November 2018 | |
13 Jun 2018 | MR01 | Registration of charge 113779320001, created on 7 June 2018 | |
08 Jun 2018 | AP01 | Appointment of Mr Karl John Toogood as a director on 7 June 2018 | |
08 Jun 2018 | CH01 | Director's details changed | |
08 Jun 2018 | AP01 | Appointment of Mr Neil Reid as a director on 7 June 2018 | |
07 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 6 June 2018
|
|
23 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-23
|