|
|
05 Jul 2025
|
05 Jul 2025
Compulsory strike-off action has been discontinued
|
|
|
02 Jul 2025
|
02 Jul 2025
Confirmation statement made on 27 March 2025 with no updates
|
|
|
17 Jun 2025
|
17 Jun 2025
First Gazette notice for compulsory strike-off
|
|
|
04 Apr 2024
|
04 Apr 2024
Confirmation statement made on 27 March 2024 with updates
|
|
|
25 Apr 2023
|
25 Apr 2023
Confirmation statement made on 27 March 2023 with updates
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 27 March 2022 with updates
|
|
|
25 Oct 2021
|
25 Oct 2021
Certificate of change of name
|
|
|
16 Jun 2021
|
16 Jun 2021
Notification of Pfs123 Limited as a person with significant control on 16 June 2021
|
|
|
16 Jun 2021
|
16 Jun 2021
Cessation of Playfootball Ltd as a person with significant control on 16 June 2021
|
|
|
16 Jun 2021
|
16 Jun 2021
Termination of appointment of Barry Roy Hunter as a director on 16 June 2021
|
|
|
16 Jun 2021
|
16 Jun 2021
Appointment of Mr Kurtis Charles March as a director on 16 June 2021
|
|
|
16 Jun 2021
|
16 Jun 2021
Registered office address changed from Roko Health Club Wilford Lane West Bridgford Nottingham NG2 7RH to 926 Llangyfelach Road Tirdeunaw, Clase Swansea SA5 7HR on 16 June 2021
|
|
|
16 Jun 2021
|
16 Jun 2021
Satisfaction of charge 5 in full
|
|
|
16 Jun 2021
|
16 Jun 2021
Satisfaction of charge 3 in full
|
|
|
16 Jun 2021
|
16 Jun 2021
Satisfaction of charge 2 in full
|
|
|
16 Jun 2021
|
16 Jun 2021
Satisfaction of charge 1 in full
|
|
|
15 Jun 2021
|
15 Jun 2021
Confirmation statement made on 27 March 2021 with no updates
|
|
|
12 Jun 2021
|
12 Jun 2021
Termination of appointment of Nigel Raymond Maglione as a secretary on 31 March 2021
|
|
|
15 Mar 2021
|
15 Mar 2021
Confirmation statement made on 27 March 2020 with no updates
|