Download leads from Nexok and grow your business. Find out more

Fitness Leisure World C.I.C.

Documents

Total Documents73
Total Pages453

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off
9 December 2020Compulsory strike-off action has been suspended
24 November 2020First Gazette notice for compulsory strike-off
5 February 2020Total exemption full accounts made up to 31 December 2018
27 August 2019Confirmation statement made on 22 June 2019 with no updates
16 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-09
2 August 2018Total exemption full accounts made up to 31 December 2017
28 June 2018Confirmation statement made on 22 June 2018 with no updates
21 December 2017Termination of appointment of Mohammed Ishaq Chaudry as a director on 15 December 2017
21 December 2017Appointment of Mrs Debbie Evans as a director on 15 December 2017
21 December 2017Appointment of Mrs Debbie Evans as a director on 15 December 2017
21 December 2017Termination of appointment of Mohammed Ishaq Chaudry as a director on 15 December 2017
26 September 2017Total exemption full accounts made up to 31 December 2016
26 September 2017Total exemption full accounts made up to 31 December 2016
28 July 2017Notification of M Club Foundation Ltd as a person with significant control on 6 April 2016
28 July 2017Notification of M Club Foundation Ltd as a person with significant control on 6 April 2016
27 July 2017Confirmation statement made on 22 June 2017 with updates
27 July 2017Confirmation statement made on 22 June 2017 with updates
28 September 2016Total exemption small company accounts made up to 31 December 2015
28 September 2016Total exemption small company accounts made up to 31 December 2015
14 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
14 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
24 February 2016Registered 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 2016Registered 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 2015Satisfaction of charge 1 in full
17 December 2015Satisfaction of charge 1 in full
1 October 2015Total exemption small company accounts made up to 31 December 2014
1 October 2015Total exemption small company accounts made up to 31 December 2014
1 September 2015Statement of company's objects
1 September 2015Statement of company's objects
27 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
3 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
3 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
2 September 2014Appointment of Mrs Gillian Sherwin as a director on 25 August 2014
2 September 2014Appointment of Mrs Gillian Sherwin as a director on 25 August 2014
8 August 2014Current accounting period extended from 31 July 2014 to 31 December 2014
8 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
8 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
8 August 2014Current accounting period extended from 31 July 2014 to 31 December 2014
6 June 2014Accounts for a small company made up to 31 July 2013
6 June 2014Accounts for a small company made up to 31 July 2013
30 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
30 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
29 July 2013Amended accounts made up to 31 July 2012
29 July 2013Amended accounts made up to 31 July 2012
8 April 2013Accounts for a small company made up to 31 July 2012
8 April 2013Accounts for a small company made up to 31 July 2012
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders
6 February 2012Current accounting period extended from 30 June 2012 to 31 July 2012
6 February 2012Current accounting period extended from 30 June 2012 to 31 July 2012
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 October 2011Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY United Kingdom on 6 October 2011
6 October 2011Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY United Kingdom on 6 October 2011
6 October 2011Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY United Kingdom on 6 October 2011
30 September 2011Company name changed fitness world leisure C.I.C.\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-09-29
  • NM01 ‐ Change of name by resolution
30 September 2011Company name changed fitness world leisure C.I.C.\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-09-29
  • NM01 ‐ Change of name by resolution
17 September 2011Particulars of a mortgage or charge / charge no: 1
17 September 2011Particulars of a mortgage or charge / charge no: 1
12 August 2011Company name changed fitness world leisure LIMITED\certificate issued on 12/08/11
  • RES15 ‐ Change company name resolution on 2011-08-03
12 August 2011Change of name notice
12 August 2011Change of name notice
12 August 2011Company name changed fitness world leisure LIMITED\certificate issued on 12/08/11
  • RES15 ‐ Change company name resolution on 2011-08-03
27 June 2011Termination of appointment of Barbara Kahan as a director
27 June 2011Termination of appointment of Barbara Kahan as a director
23 June 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 100
23 June 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 100
23 June 2011Appointment of Mr Mohammed Ishaq Chaudry as a director
23 June 2011Appointment of Mr Mohammed Ishaq Chaudry as a director
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing