ENERGIZE! FITNESS LIMITED
Status | DISSOLVED |
Company No. | 03541193 |
Category | Private Limited Company |
Incorporated | 06 Apr 1998 |
Age | 26 years, 2 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 8 months, 3 days |
SUMMARY
ENERGIZE! FITNESS LIMITED is an dissolved private limited company with number 03541193. It was incorporated 26 years, 2 months, 3 days ago, on 06 April 1998 and it was dissolved 3 years, 8 months, 3 days ago, on 06 October 2020. The company address is 1st Floor 1st Floor, Princes Risborough, HP27 0JP, Buckinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 May 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 30 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-30
Documents
Accounts with accounts type micro entity
Date: 30 May 2019
Action Date: 30 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-30
Documents
Change account reference date company previous shortened
Date: 29 May 2018
Action Date: 30 Aug 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2017-08-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Change account reference date company previous extended
Date: 08 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2017-08-31
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 06 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 06 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-06
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Change registered office address company with date old address
Date: 19 Apr 2013
Action Date: 19 Apr 2013
Category: Address
Type: AD01
Old address: Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY
Change date: 2013-04-19
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Capital allotment shares
Date: 19 Apr 2011
Action Date: 17 Apr 2010
Category: Capital
Type: SH01
Date: 2010-04-17
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Capital allotment shares
Date: 16 Apr 2010
Action Date: 02 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-02
Capital : 4 GBP
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Pinsent
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 30 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/08; full list of members
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 25 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 06 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 08 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 02 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 May 2002
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 23 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 22 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/01 to 31/05/01
Documents
Legacy
Date: 14 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/01; full list of members
Documents
Accounts with accounts type full
Date: 13 Sep 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 02 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/00; full list of members
Documents
Legacy
Date: 27 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/99; full list of members
Documents
Legacy
Date: 14 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 May 1998
Category: Address
Type: 287
Description: Registered office changed on 12/05/98 from: 381 kingsway hove east sussex BN3 4QD
Documents
Legacy
Date: 12 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
10-12 MULBERRY GREEN,ESSEX,CM17 0ET
Number: | 04119809 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIS PARTNERSHIP LIMITED IN LIMITED PARTNERSHIP WITH GARY MATTRICK
37 LOMBARD STREET,,EC3V 9BQ
Number: | LP010017 |
Status: | ACTIVE |
Category: | Limited Partnership |
295 BIRMINGHAM NEW ROAD,DUDLEY,DY1 4SJ
Number: | 00387693 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 ATLANTIC BUSINESS CENTRE,LONDON,E4 7ES
Number: | 11643948 |
Status: | ACTIVE |
Category: | Private Limited Company |
POP UP SHOPS (CONCESSIONS) LIMITED
AVERY HOUSE 8 AVERY HILL ROAD,LONDON,SE9 2BD
Number: | 09529859 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
REDDITCH COMPUTER SERVICES LIMITED
ESTATE HOUSE EVESHAM STREET,WORCESTERSHIRE,B97 4HP
Number: | 01654125 |
Status: | ACTIVE |
Category: | Private Limited Company |