GAINSBOROUGH HEALTH AND FITNESS LIMITED
Company number 05167822
- Company Overview for GAINSBOROUGH HEALTH AND FITNESS LIMITED (05167822)
- Filing history for GAINSBOROUGH HEALTH AND FITNESS LIMITED (05167822)
- People for GAINSBOROUGH HEALTH AND FITNESS LIMITED (05167822)
- Charges for GAINSBOROUGH HEALTH AND FITNESS LIMITED (05167822)
- Insolvency for GAINSBOROUGH HEALTH AND FITNESS LIMITED (05167822)
- More for GAINSBOROUGH HEALTH AND FITNESS LIMITED (05167822)
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) |
---|---|---|---|
20 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 August 2023 | |
23 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 5 August 2022 | |
23 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 August 2021 | |
12 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 August 2020 | |
23 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
18 Apr 2019 | MR04 | Satisfaction of charge 1 in full | |
18 Apr 2019 | MR04 | Satisfaction of charge 2 in full | |
17 Apr 2019 | AM07 | Result of meeting of creditors | |
09 Apr 2019 | AM02 | Statement of affairs with form AM02SOA | |
29 Mar 2019 | AM03 | Statement of administrator's proposal | |
27 Feb 2019 | AD01 | Registered office address changed from Gainsborough Studios 1 Poole Street London N1 5EB to C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 27 February 2019 | |
25 Feb 2019 | AM01 | Appointment of an administrator | |
20 Sep 2018 | AA | Micro company accounts made up to 30 June 2017 | |
09 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
30 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
02 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Jan 2016 | AP03 | Appointment of Mr Richard Pearce as a secretary on 1 January 2016 | |
11 Jan 2016 | AP01 | Appointment of Mr Richard Frederick Pearce as a director on 1 January 2016 | |
11 Jan 2016 | TM02 | Termination of appointment of Jadwiga Kurcab as a secretary on 31 December 2015 | |
11 Jan 2016 | TM01 | Termination of appointment of Jadwiga Kurcab as a director on 31 December 2015 |