- Company Overview for SPROGS YOUTH FITNESS LIMITED (SC345490)
- Filing history for SPROGS YOUTH FITNESS LIMITED (SC345490)
- People for SPROGS YOUTH FITNESS LIMITED (SC345490)
- Charges for SPROGS YOUTH FITNESS LIMITED (SC345490)
- Insolvency for SPROGS YOUTH FITNESS LIMITED (SC345490)
- More for SPROGS YOUTH FITNESS LIMITED (SC345490)
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) |
---|---|---|---|
25 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Aug 2022 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
12 Feb 2018 | CO4.2(Scot) | Court order notice of winding up | |
12 Feb 2018 | 4.2(Scot) | Notice of winding up order | |
22 Dec 2017 | AD01 | Registered office address changed from Main Street Main Street Hilltown Dundee DD3 7HN Scotland to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 22 December 2017 | |
22 Dec 2017 | 4.9(Scot) | Appointment of a provisional liquidator | |
03 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
03 Mar 2017 | CH01 | Director's details changed for Miss Catherine Shonagh Weir on 1 March 2017 | |
27 May 2016 | AD01 | Registered office address changed from C/O Cat Weir Bfit Activity Centre Energie Fit 4 Less Kingscourt, Douglas Road Dundee DD4 7SN to Main Street Main Street Hilltown Dundee DD3 7HN on 27 May 2016 | |
26 May 2016 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
31 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
15 Jun 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
19 Feb 2015 | TM01 | Termination of appointment of Andrew Ian Weir as a director on 31 October 2014 | |
19 Feb 2015 | TM02 | Termination of appointment of Andrew Ian Weir as a secretary on 31 October 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
29 Aug 2013 | AD01 | Registered office address changed from C/O Catherine Weir Energie Fitness Shokk Youth Gym Kingscourt Douglas Road Dundee DD4 7SN United Kingdom on 29 August 2013 | |
19 Jul 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
05 Aug 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
04 Aug 2011 | CH03 | Secretary's details changed for Dr Andrew Ian Weir on 30 June 2011 |