Pure Fitness (Yorkshire) Gym Ltd was registered on 22 November 2012, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. This company has 2 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JACOBSZ, Stephanus Petrus Erasmus Barry | 22 November 2012 | 20 September 2019 | 1 |
KELLY, Maura | 22 November 2012 | 20 September 2019 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 21 January 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 November 2019 | |
DS01 - Striking off application by a company | 29 October 2019 | |
TM01 - Termination of appointment of director | 23 September 2019 | |
TM01 - Termination of appointment of director | 23 September 2019 | |
TM01 - Termination of appointment of director | 23 September 2019 | |
AA - Annual Accounts | 28 May 2019 | |
CS01 - N/A | 27 November 2018 | |
AA - Annual Accounts | 18 June 2018 | |
CS01 - N/A | 27 November 2017 | |
AA - Annual Accounts | 24 March 2017 | |
CS01 - N/A | 29 November 2016 | |
AA - Annual Accounts | 15 February 2016 | |
AR01 - Annual Return | 30 November 2015 | |
AA - Annual Accounts | 23 April 2015 | |
AR01 - Annual Return | 24 November 2014 | |
RESOLUTIONS - N/A | 12 June 2014 | |
SH08 - Notice of name or other designation of class of shares | 12 June 2014 | |
AA - Annual Accounts | 23 April 2014 | |
AR01 - Annual Return | 17 December 2013 | |
SH01 - Return of Allotment of shares | 16 September 2013 | |
SH01 - Return of Allotment of shares | 16 September 2013 | |
AA01 - Change of accounting reference date | 22 April 2013 | |
MG01 - Particulars of a mortgage or charge | 19 January 2013 | |
AD01 - Change of registered office address | 26 November 2012 | |
NEWINC - New incorporation documents | 22 November 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 January 2013 | Outstanding |
N/A |