Advanced company searchLink opens in new window

24/7 FITNESS (UK) LTD

Company number 08799509

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)
25 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 25 April 2024
09 May 2023 AD01 Registered office address changed from Plot 2, Foley Grove Foley Business Park Kidderminster Worcestershire DY11 7PT United Kingdom to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 9 May 2023
09 May 2023 600 Appointment of a voluntary liquidator
09 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-26
09 May 2023 LIQ02 Statement of affairs
26 Jul 2022 CH01 Director's details changed for Mrs Sarah Jane Chivers on 26 July 2022
26 Jul 2022 AD01 Registered office address changed from Foley Grove Foley Business Park Kidderminster DY11 7PT England to Plot 2, Foley Grove Foley Business Park Kidderminster Worcestershire DY11 7PT on 26 July 2022
26 Jul 2022 CH03 Secretary's details changed for Sarah Chivers on 26 July 2022
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
06 Jul 2022 PSC01 Notification of Sarah Jane Chivers as a person with significant control on 26 May 2022
06 Jul 2022 PSC07 Cessation of Tp Partners as a person with significant control on 26 May 2022
29 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
01 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2022 CS01 Confirmation statement made on 3 December 2021 with no updates
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2021 AA Total exemption full accounts made up to 30 June 2020
21 Jan 2021 CS01 Confirmation statement made on 3 December 2020 with no updates
21 Jan 2021 PSC05 Change of details for Tp Partners as a person with significant control on 20 January 2021
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
11 Mar 2020 AD01 Registered office address changed from 24/7 Fitness House the Mount 7 Bewdley Hill Kidderminster DY11 6BS England to Foley Grove Foley Business Park Kidderminster DY11 7PT on 11 March 2020
19 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
19 Feb 2019 TM01 Termination of appointment of Gary Kenneth Lockwood as a director on 2 January 2019
04 Jan 2019 CS01 Confirmation statement made on 3 December 2018 with no updates
04 Jan 2019 CH01 Director's details changed for Miss Sarah Jane Chivers on 4 January 2019