- Company Overview for 3D FITNESS LIMITED (08514272)
- Filing history for 3D FITNESS LIMITED (08514272)
- People for 3D FITNESS LIMITED (08514272)
- Charges for 3D FITNESS LIMITED (08514272)
- Insolvency for 3D FITNESS LIMITED (08514272)
- More for 3D FITNESS LIMITED (08514272)
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
|
|
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 |