Advanced company searchLink opens in new window

BOOMSIGN LIMITED

Company number 02305174

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)
11 May 2019 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
16 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 4 September 2018
12 Dec 2017 TM01 Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017
12 Dec 2017 TM01 Termination of appointment of Jacques De Bruin as a director on 30 November 2017
29 Sep 2017 AD01 Registered office address changed from C/O Pure Gym Limited Town Centre House Merrion Centre Leeds LS2 8LY to 15 Canada Square London E14 5GL on 29 September 2017
28 Sep 2017 600 Appointment of a voluntary liquidator
28 Sep 2017 600 Appointment of a voluntary liquidator
28 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-05
28 Sep 2017 LIQ01 Declaration of solvency
08 Sep 2017 PSC02 Notification of L a Fitness Limited as a person with significant control on 1 August 2017
07 Sep 2017 PSC07 Cessation of Dragons Health Clubs Limited as a person with significant control on 1 August 2017
30 May 2017 AA Full accounts made up to 31 December 2016
28 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
04 May 2016 AA Full accounts made up to 31 December 2015
08 Jan 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 December 2015
09 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
06 Nov 2015 AD01 Registered office address changed from C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR to C/O Pure Gym Limited Town Centre House Merrion Centre Leeds LS2 8LY on 6 November 2015
21 Oct 2015 MR04 Satisfaction of charge 023051740010 in full
21 Oct 2015 MR04 Satisfaction of charge 8 in full
21 Oct 2015 MR04 Satisfaction of charge 7 in full
21 Oct 2015 MR04 Satisfaction of charge 5 in full
21 Oct 2015 MR04 Satisfaction of charge 9 in full
08 Oct 2015 CH01 Director's details changed for Mr Peter William Denby Roberts on 8 October 2015
30 Jun 2015 AA Full accounts made up to 31 October 2014