Advanced company searchLink opens in new window

BOXPRO HEALTH & FITNESS LTD

Company number 13061273

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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2022 AA Micro company accounts made up to 31 December 2021
19 Aug 2022 TM01 Termination of appointment of Scott Hogan Drummond as a director on 20 June 2022
19 Aug 2022 TM01 Termination of appointment of Gemma Oakes as a director on 20 June 2022
15 Jun 2022 PSC04 Change of details for a person with significant control
15 Jun 2022 CH01 Director's details changed
14 Jun 2022 PSC04 Change of details for Mr Spencer Charles Oliver as a person with significant control on 14 June 2022
14 Jun 2022 PSC04 Change of details for Ms Gemma Oakes as a person with significant control on 14 June 2022
14 Jun 2022 CH01 Director's details changed for Ms Gemma Oakes on 14 June 2022
14 Jun 2022 CH01 Director's details changed for Mr Spencer Charles Oliver on 14 June 2022
19 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
19 Jan 2022 PSC01 Notification of Spencer Charles Oliver as a person with significant control on 14 January 2022
19 Jan 2022 PSC01 Notification of Johnny Ivanson Ranny Nelson as a person with significant control on 14 January 2022
19 Jan 2022 PSC01 Notification of Gemma Oakes as a person with significant control on 14 January 2022
19 Jan 2022 PSC07 Cessation of Andrew Simon Bass as a person with significant control on 14 January 2022
14 Jan 2022 CS01 Confirmation statement made on 3 December 2021 with no updates
23 Dec 2021 AP01 Appointment of Mr Scott Hogan Drummond as a director on 1 August 2021
08 Jun 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 8 June 2021
23 Apr 2021 TM01 Termination of appointment of Andrew Simon Bass as a director on 16 April 2021
24 Feb 2021 AP01 Appointment of Mr Johnny Ivanson Ranny Nelson as a director on 24 February 2021
09 Dec 2020 PSC01 Notification of Andrew Bass as a person with significant control on 9 December 2020
09 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 9 December 2020
04 Dec 2020 CH01 Director's details changed for Mr Spencer Charles Oliver on 4 December 2020
04 Dec 2020 CH01 Director's details changed for Ms Gemma Oakes on 4 December 2020