Total Documents | 73 |
---|
Total Pages | 453 |
---|
30 March 2021 | Final Gazette dissolved via compulsory strike-off |
---|---|
9 December 2020 | Compulsory strike-off action has been suspended |
24 November 2020 | First Gazette notice for compulsory strike-off |
5 February 2020 | Total exemption full accounts made up to 31 December 2018 |
27 August 2019 | Confirmation statement made on 22 June 2019 with no updates |
16 April 2019 | Resolutions
|
2 August 2018 | Total exemption full accounts made up to 31 December 2017 |
28 June 2018 | Confirmation statement made on 22 June 2018 with no updates |
21 December 2017 | Termination of appointment of Mohammed Ishaq Chaudry as a director on 15 December 2017 |
21 December 2017 | Appointment of Mrs Debbie Evans as a director on 15 December 2017 |
21 December 2017 | Appointment of Mrs Debbie Evans as a director on 15 December 2017 |
21 December 2017 | Termination of appointment of Mohammed Ishaq Chaudry as a director on 15 December 2017 |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 |
28 July 2017 | Notification of M Club Foundation Ltd as a person with significant control on 6 April 2016 |
28 July 2017 | Notification of M Club Foundation Ltd as a person with significant control on 6 April 2016 |
27 July 2017 | Confirmation statement made on 22 June 2017 with updates |
27 July 2017 | Confirmation statement made on 22 June 2017 with updates |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
14 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
24 February 2016 | Registered office address changed from Waterworld Uk Holdings Ltd Festival Way Festival Park Stoke-on-Trent Staffs ST1 5PU to Greyhound Way Festival Heights Stoke-on-Trent Staffs ST1 5NZ on 24 February 2016 |
24 February 2016 | Registered office address changed from Waterworld Uk Holdings Ltd Festival Way Festival Park Stoke-on-Trent Staffs ST1 5PU to Greyhound Way Festival Heights Stoke-on-Trent Staffs ST1 5NZ on 24 February 2016 |
17 December 2015 | Satisfaction of charge 1 in full |
17 December 2015 | Satisfaction of charge 1 in full |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 |
1 September 2015 | Statement of company's objects |
1 September 2015 | Statement of company's objects |
27 August 2015 | Resolutions
|
27 August 2015 | Resolutions
|
3 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
2 September 2014 | Appointment of Mrs Gillian Sherwin as a director on 25 August 2014 |
2 September 2014 | Appointment of Mrs Gillian Sherwin as a director on 25 August 2014 |
8 August 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 |
8 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 |
6 June 2014 | Accounts for a small company made up to 31 July 2013 |
6 June 2014 | Accounts for a small company made up to 31 July 2013 |
30 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
29 July 2013 | Amended accounts made up to 31 July 2012 |
29 July 2013 | Amended accounts made up to 31 July 2012 |
8 April 2013 | Accounts for a small company made up to 31 July 2012 |
8 April 2013 | Accounts for a small company made up to 31 July 2012 |
28 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders |
28 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders |
6 February 2012 | Current accounting period extended from 30 June 2012 to 31 July 2012 |
6 February 2012 | Current accounting period extended from 30 June 2012 to 31 July 2012 |
16 November 2011 | Resolutions
|
16 November 2011 | Resolutions
|
6 October 2011 | Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY United Kingdom on 6 October 2011 |
6 October 2011 | Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY United Kingdom on 6 October 2011 |
6 October 2011 | Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY United Kingdom on 6 October 2011 |
30 September 2011 | Company name changed fitness world leisure C.I.C.\certificate issued on 30/09/11
|
30 September 2011 | Company name changed fitness world leisure C.I.C.\certificate issued on 30/09/11
|
17 September 2011 | Particulars of a mortgage or charge / charge no: 1 |
17 September 2011 | Particulars of a mortgage or charge / charge no: 1 |
12 August 2011 | Company name changed fitness world leisure LIMITED\certificate issued on 12/08/11
|
12 August 2011 | Change of name notice |
12 August 2011 | Change of name notice |
12 August 2011 | Company name changed fitness world leisure LIMITED\certificate issued on 12/08/11
|
27 June 2011 | Termination of appointment of Barbara Kahan as a director |
27 June 2011 | Termination of appointment of Barbara Kahan as a director |
23 June 2011 | Statement of capital following an allotment of shares on 22 June 2011
|
23 June 2011 | Statement of capital following an allotment of shares on 22 June 2011
|
23 June 2011 | Appointment of Mr Mohammed Ishaq Chaudry as a director |
23 June 2011 | Appointment of Mr Mohammed Ishaq Chaudry as a director |
22 June 2011 | Incorporation
|
22 June 2011 | Incorporation
|