Advanced company searchLink opens in new window

LIMITLESS PERSONAL TRAINING LIMITED

Company number 09327311

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 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
05 Mar 2020 LIQ13 Return of final meeting in a members' voluntary winding up
07 Jun 2019 AD01 Registered office address changed from 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX to Suite 2 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 7 June 2019
06 Jun 2019 600 Appointment of a voluntary liquidator
06 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-16
06 Jun 2019 LIQ01 Declaration of solvency
09 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
07 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with updates
12 Jul 2018 SH01 Statement of capital following an allotment of shares on 24 June 2018
  • GBP 230
11 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2018 TM01 Termination of appointment of Henry Jocelyn Palmer as a director on 29 June 2018
19 Jan 2018 AA Total exemption full accounts made up to 30 November 2017
07 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with updates
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 15 August 2017
  • GBP 85
16 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
08 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
17 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Apr 2016 MA Memorandum and Articles of Association
07 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Mar 2016 AP01 Appointment of Mr Henry Jocelyn Palmer as a director on 22 March 2016
24 Mar 2016 SH01 Statement of capital following an allotment of shares on 22 March 2016
  • GBP 80
17 Mar 2016 SH01 Statement of capital following an allotment of shares on 17 March 2016
  • GBP 10
11 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
16 Dec 2014 AP01 Appointment of James Gordon Robert Dashwood as a director on 25 November 2014