- Company Overview for BALANCE LEISURE KETTERING LIMITED (04710064)
- Filing history for BALANCE LEISURE KETTERING LIMITED (04710064)
- People for BALANCE LEISURE KETTERING LIMITED (04710064)
- Charges for BALANCE LEISURE KETTERING LIMITED (04710064)
- Registers for BALANCE LEISURE KETTERING LIMITED (04710064)
- More for BALANCE LEISURE KETTERING LIMITED (04710064)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2018 | DS01 | Application to strike the company off the register | |
29 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
28 Nov 2017 | AA01 | Current accounting period extended from 31 March 2018 to 30 April 2018 | |
13 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
08 Jun 2017 | CH01 | Director's details changed for Mr Michael Terence Baker on 28 April 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
07 Apr 2017 | AD03 | Register(s) moved to registered inspection location Haskell House 152 West End Lane London NW6 1SD | |
07 Apr 2017 | AD02 | Register inspection address has been changed to Haskell House 152 West End Lane London NW6 1SD | |
10 Mar 2017 | AD01 | Registered office address changed from Balance Health Clubs Thurston Drive Kettering NN15 6PB to Ground Floor 30 City Road London EC1Y 2AB on 10 March 2017 | |
06 Mar 2017 | AP03 | Appointment of Mr William Frederick Bennett as a secretary on 6 March 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of David Alan Atkinson as a director on 6 March 2017 | |
06 Mar 2017 | AP01 | Appointment of Mr Jonathan Winston Rose as a director on 6 March 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Eric Scott Atkinson as a director on 6 March 2017 | |
06 Mar 2017 | AP01 | Appointment of Mr Michael Terence Baker as a director on 6 March 2017 | |
06 Mar 2017 | AP01 | Appointment of Mr Stuart Alec Robinson as a director on 6 March 2017 | |
09 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
28 Nov 2015 | MR04 | Satisfaction of charge 047100640004 in full | |
18 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
19 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
10 Oct 2014 | CH01 | Director's details changed for David Alan Alan Atkinson on 1 October 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|