FITNESS LEISURE WORLD C.I.C.

Greyhound Way Greyhound Way, Stoke-On-Trent, ST1 5NZ, Staffs, United Kingdom
StatusDISSOLVED
Company No.07679427
CategoryPrivate Limited Company
Incorporated22 Jun 2011
Age13 years, 14 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 3 months, 7 days

SUMMARY

FITNESS LEISURE WORLD C.I.C. is an dissolved private limited company with number 07679427. It was incorporated 13 years, 14 days ago, on 22 June 2011 and it was dissolved 3 years, 3 months, 7 days ago, on 30 March 2021. The company address is Greyhound Way Greyhound Way, Stoke-on-trent, ST1 5NZ, Staffs, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Resolution

Date: 16 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Debbie Evans

Appointment date: 2017-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Ishaq Chaudry

Termination date: 2017-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: M Club Foundation Ltd

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-24

Old address: Waterworld Uk Holdings Ltd Festival Way Festival Park Stoke-on-Trent Staffs ST1 5PU

New address: Greyhound Way Festival Heights Stoke-on-Trent Staffs ST1 5NZ

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Statement of companys objects

Date: 01 Sep 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 27 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 25 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Sherwin

Appointment date: 2014-08-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Change account reference date company current extended

Date: 08 Aug 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Accounts amended with made up date

Date: 29 Jul 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AAMD

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Change account reference date company current extended

Date: 06 Feb 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-07-31

Documents

View document PDF

Resolution

Date: 16 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-06

Old address: C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 30 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fitness world leisure C.I.C.\certificate issued on 30/09/11

Documents

View document PDF

Legacy

Date: 17 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 12 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fitness world leisure LIMITED\certificate issued on 12/08/11

Documents

View document PDF

Change of name community interest company

Date: 12 Aug 2011

Category: Change-of-name

Type: CICCON

Documents

Change of name notice

Date: 12 Aug 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2011

Action Date: 22 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-22

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ishaq Chaudry

Documents

View document PDF

Incorporation company

Date: 22 Jun 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

GASCO LTD

1 WHITEROCK CLOSE,PONTYPRIDD,CF37 2EN

Number:03002979
Status:ACTIVE
Category:Private Limited Company

MISHTIDESH LTD

546-546A COVENTRY ROAD,BIRMINGHAM,B10 0UN

Number:08243585
Status:ACTIVE
Category:Private Limited Company

MONTE FORTE LIMITED

UNIT 7 BESSEMER PARK,LONDON,SE24 0HG

Number:11839445
Status:ACTIVE
Category:Private Limited Company

MYTAY LIMITED

11 PURTON WALK,MANCHESTER,M9 5PF

Number:11417802
Status:ACTIVE
Category:Private Limited Company

NEWMARKET TECHNOLOGY LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09175857
Status:ACTIVE
Category:Private Limited Company

SIGNATURE EXTERIORS LTD.

3 GREENACRE DRIVE,LEICESTER,LE5 6TE

Number:11058612
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source