- Company Overview for ASAP FUNCTIONAL FITNESS LIMITED (11274393)
- Filing history for ASAP FUNCTIONAL FITNESS LIMITED (11274393)
- People for ASAP FUNCTIONAL FITNESS LIMITED (11274393)
- Insolvency for ASAP FUNCTIONAL FITNESS LIMITED (11274393)
- More for ASAP FUNCTIONAL FITNESS LIMITED (11274393)
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 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Feb 2024 | LIQ07 | Removal of liquidator by creditors | |
15 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
15 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2023 | LIQ02 | Statement of affairs | |
14 Sep 2023 | AD01 | Registered office address changed from Unit 4 Waterside Hadfield Glossop SK13 1BS England to Egyptian Mill Egyptian Street Bolton BL1 2HS on 14 September 2023 | |
30 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
12 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
06 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
04 Nov 2020 | CH01 | Director's details changed for Mr Jordan Paul Tyrer on 29 October 2020 | |
04 Nov 2020 | PSC04 | Change of details for Mr Jordan Paul Tyrer as a person with significant control on 29 October 2020 | |
06 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
02 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
17 Sep 2018 | AD01 | Registered office address changed from 76 Pikes Lane Glossop SK13 8ED United Kingdom to Unit 4 Waterside Hadfield Glossop SK13 1BS on 17 September 2018 | |
26 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-26
|