L.P.U. HEALTH CLUB LTD

Suite 29 58 Acacia Road, London, NW8 6AG
StatusDISSOLVED
Company No.03729184
CategoryPrivate Limited Company
Incorporated09 Mar 1999
Age25 years, 2 months, 5 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 3 months, 19 days

SUMMARY

L.P.U. HEALTH CLUB LTD is an dissolved private limited company with number 03729184. It was incorporated 25 years, 2 months, 5 days ago, on 09 March 1999 and it was dissolved 3 years, 3 months, 19 days ago, on 26 January 2021. The company address is Suite 29 58 Acacia Road, London, NW8 6AG.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2019

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: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Theodora Pichler

Termination date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugo Winkler

Appointment date: 2015-03-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Margaretta Corporate Secretaries Ltd

Appointment date: 2014-12-15

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Theodora Pichler

Documents

View document PDF

Termination secretary company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaretta Corporate Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugo Winkler

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 01 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hot distribution LIMITED\certificate issued on 01/10/13

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugo Winkler

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Winzar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Feb 2012

Action Date: 02 Feb 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Margaretta Corporate Secretaries Limited

Change date: 2012-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2011

Action Date: 03 May 2011

Category: Address

Type: AD01

Change date: 2011-05-03

Old address: 665 Finchley Road London NW2 2HN

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Gazette notice compulsary

Date: 02 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 09 Mar 2009

Category: Annual-return

Type: AR01

Made up date: 2009-03-09

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Sep 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 07 Jul 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 19 Jan 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ab-t associates LIMITED\certificate issued on 19/01/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/02; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/01; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/00; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Nov 2000

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Resolution

Date: 02 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsary

Date: 05 Sep 2000

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 31 Jan 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/00 to 31/12/99

Documents

View document PDF

Legacy

Date: 18 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 09 Mar 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FMP FINANCE LTD

14 HOWES CRESCENT,SALISBURY,SP1 3FU

Number:11656200
Status:ACTIVE
Category:Private Limited Company

G-ENERGY SOLUTIONS LLP

3RD FLOOR,LONDON,W1B 3HH

Number:OC373468
Status:ACTIVE
Category:Limited Liability Partnership

LEBONIC LIMITED

MERLIN HOUSE,FLEETWOOD,FY7 6RP

Number:01857926
Status:ACTIVE
Category:Private Limited Company

MAGINN BROS. LIMITED

MAIN STREET,CO DOWN,BT31 9DF

Number:NI006234
Status:LIQUIDATION
Category:Private Limited Company

PRIMROSE INTERIORS LIMITED

HANDEL HOUSE,EDGWARE,HA8 7DB

Number:08743744
Status:ACTIVE
Category:Private Limited Company

STEMS FLORAL DESIGN LTD

3 CRADDOCKS PARADE,ASHTEAD,KT21 1QL

Number:04757883
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