POWERVIBE FITNESS STUDIOS LTD

Moda Business Centre Moda Business Centre, Borehamwood, WD6 2BW, Herts
StatusLIQUIDATION
Company No.06492095
CategoryPrivate Limited Company
Incorporated04 Feb 2008
Age16 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

POWERVIBE FITNESS STUDIOS LTD is an liquidation private limited company with number 06492095. It was incorporated 16 years, 3 months, 12 days ago, on 04 February 2008. The company address is Moda Business Centre Moda Business Centre, Borehamwood, WD6 2BW, Herts.



Company Fillings

Change registered office address company with date old address new address

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Address

Type: AD01

Old address: 4 Aurelie Way Whitstable CT5 3RT England

Change date: 2023-09-14

New address: Moda Business Centre Stirling Way Borehamwood Herts WD6 2BW

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Veronika Kublova

Termination date: 2023-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-01

Psc name: Veronika Kublova

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Address

Type: AD01

Old address: Flat 16 Tolchurch Dartmouth Close London W11 1DT United Kingdom

Change date: 2021-07-29

New address: 4 Aurelie Way Whitstable CT5 3RT

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

Change date: 2020-05-04

Old address: 1 All Saints Road London W11 1HE

New address: Flat 16 Tolchurch Dartmouth Close London W11 1DT

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Feb 2014

Action Date: 02 Feb 2014

Category: Address

Type: AD01

Old address: 95a Westbourne Park Villas London W2 5ED

Change date: 2014-02-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2012

Action Date: 19 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-19

Officer name: Veronika Kublova

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Legacy

Date: 31 Oct 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Veronika Kublova

Change date: 2010-02-04

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Abbigail Tara Foreman

Change date: 2010-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2009 to 31/01/2009

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 04/02/08--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7D HOLISTIC MANAGEMENT LIMITED

NO 5 ASTON HOUSE,NEWCASTLE UPON TYNE,NE5 1NB

Number:11060155
Status:ACTIVE
Category:Private Limited Company

A1 (HIMFENS) ALARMS LIMITED

270 SUTTON ROAD,ESSEX,SS2 5ET

Number:05248976
Status:ACTIVE
Category:Private Limited Company

CROSSWIR LIMITED

183A WATLING STREET WEST,TOWCESTER,NN12 6BX

Number:11865099
Status:ACTIVE
Category:Private Limited Company

DRIVE CHECKED LIMITED

25 ABBEY DRIVE,LONDON,SW17 9PN

Number:11607876
Status:ACTIVE
Category:Private Limited Company

SKIPPY'S MACHINE TOOLS LIMITED

WYNFORDE HOUSE,MIDDLETON,B78 2BP

Number:04039042
Status:ACTIVE
Category:Private Limited Company

SL012839 LP

SUITE 1132,GLASGOW,G2 1QX

Number:SL012839
Status:ACTIVE
Category:Limited Partnership

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