|
|
19 Sep 2025
|
19 Sep 2025
Final Gazette dissolved following liquidation
|
|
|
19 Jun 2025
|
19 Jun 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
11 Mar 2025
|
11 Mar 2025
Liquidators' statement of receipts and payments to 15 February 2025
|
|
|
29 Feb 2024
|
29 Feb 2024
Liquidators' statement of receipts and payments to 15 February 2024
|
|
|
07 Mar 2023
|
07 Mar 2023
Registered office address changed from Pure Fitness Waterloo Road Radstock BA3 3EP to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 7 March 2023
|
|
|
01 Mar 2023
|
01 Mar 2023
Statement of affairs
|
|
|
01 Mar 2023
|
01 Mar 2023
Appointment of a voluntary liquidator
|
|
|
01 Mar 2023
|
01 Mar 2023
Resolutions
|
|
|
13 Jan 2022
|
13 Jan 2022
Confirmation statement made on 13 January 2022 with no updates
|
|
|
11 Jan 2022
|
11 Jan 2022
Director's details changed for Mr David Thomas Campbell on 11 January 2022
|
|
|
11 Jan 2022
|
11 Jan 2022
Change of details for Mr David Thomas Campbell as a person with significant control on 11 January 2022
|
|
|
22 Jan 2021
|
22 Jan 2021
Confirmation statement made on 13 January 2021 with updates
|
|
|
10 Dec 2020
|
10 Dec 2020
Cessation of Anna Laura Duval as a person with significant control on 1 December 2020
|
|
|
10 Dec 2020
|
10 Dec 2020
Change of details for Mr David Thomas Campbell as a person with significant control on 10 December 2020
|
|
|
08 Dec 2020
|
08 Dec 2020
Termination of appointment of Anna Laura Duval as a director on 1 December 2020
|
|
|
17 Jan 2020
|
17 Jan 2020
Confirmation statement made on 13 January 2020 with updates
|
|
|
15 Jan 2019
|
15 Jan 2019
Confirmation statement made on 13 January 2019 with updates
|
|
|
17 Jan 2018
|
17 Jan 2018
Confirmation statement made on 13 January 2018 with updates
|
|
|
10 Mar 2017
|
10 Mar 2017
Confirmation statement made on 13 January 2017 with updates
|