Advanced company searchLink opens in new window

3D FITNESS LIMITED

Company number 08514272

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)
23 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 28 November 2023
06 Dec 2022 LIQ02 Statement of affairs
06 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-29
06 Dec 2022 AD01 Registered office address changed from The Limes Bayshill Road Cheltenham Glos GL50 3AW England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 December 2022
06 Dec 2022 600 Appointment of a voluntary liquidator
06 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
11 Aug 2021 AD01 Registered office address changed from Unit 3 the Maltings Navigation Drive Hurst Business Park Brierley Hill DY5 1UT England to The Limes Bayshill Road Cheltenham Glos GL50 3AW on 11 August 2021
19 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
16 Apr 2021 TM01 Termination of appointment of Conner Victor Crotchett as a director on 16 April 2021
02 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
30 Jul 2020 AP01 Appointment of Mr Conner Victor Crotchett as a director on 30 July 2020
30 Jul 2020 CH01 Director's details changed for Mr Daniel Crotchett on 30 July 2020
30 Jul 2020 PSC04 Change of details for Mr Daniel Crotchett as a person with significant control on 30 July 2020
07 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
07 Jul 2020 AD01 Registered office address changed from PO Box 3 Unit 4 the Maltings Navigation Drive Hurst Business Park Brierley Hill DY5 1UT England to Unit 3 the Maltings Navigation Drive Hurst Business Park Brierley Hill DY5 1UT on 7 July 2020
11 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
25 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
03 Jul 2019 TM01 Termination of appointment of Victor Gerald Crotchett as a director on 2 May 2019
03 Jul 2019 PSC07 Cessation of Victor Gerald Crotchett as a person with significant control on 2 May 2019
03 Jul 2019 PSC01 Notification of Daniel Crotchett as a person with significant control on 2 May 2019
03 Jul 2019 AP01 Appointment of Mr Daniel Crotchett as a director on 2 May 2019
14 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
12 Mar 2019 AD01 Registered office address changed from PO Box 1 Unit 4 the Maltings, Navigation Drive Hurst Business Park Brierley Hill DY5 1UT England to PO Box 3 Unit 4 the Maltings Navigation Drive Hurst Business Park Brierley Hill DY5 1UT on 12 March 2019