TIME FITNESS (GLASGOW) LIMITED: Filings
Overview
| Company Name | TIME FITNESS (GLASGOW) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC366899 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TIME FITNESS (GLASGOW) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Oct 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Anytime Leisure Alexandra House 21/22 Cliftonhall Road Newbridge Midlothian EH28 8PW to Newark House St. Monans Anstruther Fife KY10 2DB on May 11, 2016 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period extended from Jan 31, 2015 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of Paul Alexander Graham Bodger as a secretary on Jul 07, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Joshua Leigh Winston Bicknell as a director on Jul 07, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Alexander Graham Bodger as a director on Jul 07, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Julie Anne Bodger as a director on Jul 07, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Oct 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0