- Company Overview for BLK BOX FITNESS GROUP LIMITED (NI641548)
- Filing history for BLK BOX FITNESS GROUP LIMITED (NI641548)
- People for BLK BOX FITNESS GROUP LIMITED (NI641548)
- Charges for BLK BOX FITNESS GROUP LIMITED (NI641548)
- More for BLK BOX FITNESS GROUP LIMITED (NI641548)
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) |
---|---|---|---|
06 Jan 2025 | AD01 | Registered office address changed from 2 Cloughfern Avenue Newtownabbey BT37 0UH Northern Ireland to 4 Cloughfern Avenue Newtownabbey BT37 0UH on 6 January 2025 | |
23 Dec 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
04 Dec 2024 | CERTNM |
Company name changed gbl enterprises LIMITED\certificate issued on 04/12/24
|
|
29 Nov 2024 | CS01 | Confirmation statement made on 18 October 2024 with updates | |
09 Jan 2024 | AA | Group of companies' accounts made up to 31 December 2022 | |
22 Dec 2023 | MA | Memorandum and Articles of Association | |
22 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 24 November 2023
|
|
13 Dec 2023 | PSC02 | Notification of Cordovan Capital Partners Ii Gp Llp as a person with significant control on 24 November 2023 | |
13 Dec 2023 | PSC04 | Change of details for Mr Gregory Bradley as a person with significant control on 24 November 2023 | |
12 Dec 2023 | AP01 | Appointment of Mr Ben Stocks as a director on 24 November 2023 | |
12 Dec 2023 | AP01 | Appointment of Mr Bryan Rice as a director on 24 November 2023 | |
12 Dec 2023 | AP01 | Appointment of Mr Miles Canning as a director on 24 November 2023 | |
12 Dec 2023 | AP01 | Appointment of Mr Keith Michael Mcdermott as a director on 24 November 2023 | |
12 Dec 2023 | AP01 | Appointment of Mr Daniel Anderson as a director on 24 November 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 18 October 2023 with updates | |
18 Oct 2023 | SH02 | Sub-division of shares on 7 March 2022 | |
23 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
20 Oct 2022 | MR01 | Registration of charge NI6415480003, created on 18 October 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
02 Dec 2021 | MR01 | Registration of charge NI6415480002, created on 23 November 2021 | |
25 Nov 2021 | MR04 | Satisfaction of charge NI6415480001 in full | |
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 Mar 2021 | AD01 | Registered office address changed from Unit 6 Queens Road Titanic Quarter Belfast BT3 9DT to 2 Cloughfern Avenue Newtownabbey BT37 0UH on 7 March 2021 |