Advanced company searchLink opens in new window

ESPORTA HEALTH CLUBS LIMITED

Company number 04681235

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)
05 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jul 2018 AD02 Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to 100 Aldersgate Street London EC1A 4LX
12 Jul 2018 AD01 Registered office address changed from 100 Aldersgate Street London EC1A 4LX to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 12 July 2018
10 Jul 2018 600 Appointment of a voluntary liquidator
10 Jul 2018 LIQ01 Declaration of solvency
10 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-18
29 Jun 2018 AAMD Amended full accounts made up to 31 December 2017
18 Jun 2018 SH01 Statement of capital following an allotment of shares on 30 May 2018
  • GBP 110,100
15 Jun 2018 MR05 All of the property or undertaking no longer forms part of charge 046812350004
12 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Dec 2017 SH20 Statement by Directors
22 Dec 2017 SH19 Statement of capital on 22 December 2017
  • GBP 100
22 Dec 2017 CAP-SS Solvency Statement dated 18/12/17
22 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
25 Aug 2017 AA Full accounts made up to 31 December 2016
11 Jul 2017 MR04 Satisfaction of charge 046812350003 in full
11 Jul 2017 MR01 Registration of charge 046812350004, created on 30 June 2017
06 Jul 2017 MR04 Satisfaction of charge 2 in full
27 Mar 2017 TM01 Termination of appointment of Paul Antony Woolf as a director on 21 February 2017
12 Oct 2016 AA Full accounts made up to 31 December 2015
08 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
08 Sep 2016 AD03 Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE