- Company Overview for L A FITNESS EMPLOYEE BENEFIT TRUST LIMITED (03229416)
- Filing history for L A FITNESS EMPLOYEE BENEFIT TRUST LIMITED (03229416)
- People for L A FITNESS EMPLOYEE BENEFIT TRUST LIMITED (03229416)
- Charges for L A FITNESS EMPLOYEE BENEFIT TRUST LIMITED (03229416)
- Insolvency for L A FITNESS EMPLOYEE BENEFIT TRUST LIMITED (03229416)
- More for L A FITNESS EMPLOYEE BENEFIT TRUST LIMITED (03229416)
| 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) |
|---|---|---|---|
| 18 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
| 18 Jan 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 Jacques De Bruin as a director on 30 November 2017 | |
| 12 Dec 2017 | TM01 | Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 | |
| 30 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
| 29 Sep 2017 | AD01 | Registered office address changed from C/O Pure Gym Limited Town Centre House Leeds LS2 8LY United Kingdom 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
|
|
| 28 Sep 2017 | LIQ01 | Declaration of solvency | |
| 07 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
| 01 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
| 17 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
| 08 Jan 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 December 2015 | |
| 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 Leeds LS2 8LY on 6 November 2015 | |
| 21 Oct 2015 | MR04 | Satisfaction of charge 032294160006 in full | |
| 08 Oct 2015 | CH01 | Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 | |
| 08 Jul 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
| 30 Jun 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
| 11 Jun 2015 | AP03 | Appointment of Mr Adam John Gordon Bellamy as a secretary on 28 May 2015 | |
| 09 Jun 2015 | AP01 | Appointment of Mr Humphrey Michael Cobbold as a director on 28 May 2015 | |
| 09 Jun 2015 | TM01 | Termination of appointment of Ross Steven Chester as a director on 28 May 2015 | |
| 09 Jun 2015 | TM01 | Termination of appointment of Martin Long as a director on 28 May 2015 | |
| 09 Jun 2015 | TM01 | Termination of appointment of Arthur Mccoll as a director on 28 May 2015 |