- Company Overview for BARBELL NUTRITION LIMITED (10506273)
- Filing history for BARBELL NUTRITION LIMITED (10506273)
- People for BARBELL NUTRITION LIMITED (10506273)
- More for BARBELL NUTRITION LIMITED (10506273)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2022 | DS01 | Application to strike the company off the register | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
20 Oct 2021 | PSC02 | Notification of Sc Properties Barrow Limited as a person with significant control on 28 April 2021 | |
20 Oct 2021 | PSC02 | Notification of Tipsters Review Limited as a person with significant control on 28 April 2021 | |
20 Oct 2021 | PSC07 | Cessation of Furness Marketing Solutions Limited as a person with significant control on 28 April 2021 | |
27 Sep 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
22 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 September 2020 | |
22 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
30 Nov 2020 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
22 Oct 2020 | PSC05 | Change of details for Furness Marketing Solutions Limited as a person with significant control on 22 October 2020 | |
22 Oct 2020 | CH01 | Director's details changed for Mr Sam Cunningham on 22 October 2020 | |
22 Oct 2020 | CH01 | Director's details changed for Mr Scott Beckman on 22 October 2020 | |
22 Oct 2020 | CH01 | Director's details changed for Mr Sam Cunningham on 3 July 2020 | |
22 Oct 2020 | AD01 | Registered office address changed from First Floor College House Barrow-in-Furness Cumbria LA14 1NB United Kingdom to Third Floor College House Barrow-in-Furness Cumbria LA14 1NB on 22 October 2020 | |
21 Jan 2020 | PSC02 | Notification of Furness Marketing Solutions Limited as a person with significant control on 18 January 2020 | |
21 Jan 2020 | CH01 | Director's details changed for Mr Sam Cunningham on 21 January 2020 | |
18 Jan 2020 | AP01 | Appointment of Mr Sam Cunningham as a director on 18 January 2020 | |
18 Jan 2020 | AP01 | Appointment of Mr Scott Beckman as a director on 18 January 2020 | |
18 Jan 2020 | AD01 | Registered office address changed from 8 Leighton Drive Walney Barrow-in-Furness LA14 3RR United Kingdom to First Floor College House Barrow-in-Furness Cumbria LA14 1NB on 18 January 2020 | |
20 Dec 2019 | PSC07 | Cessation of Mark Moore as a person with significant control on 20 December 2019 | |
20 Dec 2019 | PSC07 | Cessation of Mark Moore as a person with significant control on 20 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Mark Moore as a director on 20 December 2019 |