INSPIRING HEALTHY LIFESTYLES ENTERPRISES LIMITED

04639273
CHASE LEISURE CENTRE STAFFORD ROAD CANNOCK ENGLAND WS11 4AL

Documents

Documents
Date Category Description Pages
07 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
15 Apr 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
22 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
10 Mar 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Mar 2022 officers Appointment of director (Mr Christopher James Derbyshire) 2 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Nov 2021 change-of-name Certificate Change Of Name Company 3 Buy now
01 Jul 2021 officers Termination of appointment of director (David Arthur Lea) 1 Buy now
01 Jul 2021 officers Termination of appointment of director (Peter Joseph Burt) 1 Buy now
17 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2021 accounts Annual Accounts 7 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 accounts Annual Accounts 7 Buy now
02 May 2019 resolution Resolution 2 Buy now
23 Apr 2019 change-of-name Change Of Name Notice 2 Buy now
07 Jan 2019 accounts Annual Accounts 13 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 21 Buy now
28 Dec 2016 accounts Annual Accounts 21 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2016 officers Appointment of director (Mrs Catherine Jane Wilks) 2 Buy now
21 Jul 2016 officers Termination of appointment of director (Mike Watson) 1 Buy now
04 Apr 2016 officers Appointment of secretary (Mrs Dawn Marie Heaton) 2 Buy now
04 Apr 2016 officers Termination of appointment of secretary (Kevin Peter Gascoigne) 1 Buy now
18 Jan 2016 annual-return Annual Return 6 Buy now
30 Dec 2015 accounts Annual Accounts 16 Buy now
07 Dec 2015 officers Appointment of director (Mr Mike Watson) 2 Buy now
07 Dec 2015 officers Termination of appointment of director (Gareth William Cross) 1 Buy now
01 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Apr 2015 officers Termination of appointment of director (Kevin Peter Gascoigne) 1 Buy now
25 Mar 2015 officers Termination of appointment of director (Stuart Gordon Murray) 1 Buy now
25 Mar 2015 officers Appointment of director (Mrs Dawn Marie Heaton) 2 Buy now
29 Jan 2015 annual-return Annual Return 7 Buy now
18 Nov 2014 accounts Annual Accounts 15 Buy now
17 Jan 2014 annual-return Annual Return 7 Buy now
20 Nov 2013 accounts Annual Accounts 15 Buy now
15 Jul 2013 officers Appointment of director (Mr Kevin Peter Gascoigne) 2 Buy now
29 Jan 2013 annual-return Annual Return 6 Buy now
28 Dec 2012 accounts Annual Accounts 16 Buy now
19 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2012 annual-return Annual Return 6 Buy now
04 Nov 2011 accounts Annual Accounts 16 Buy now
29 Jun 2011 officers Appointment of secretary (Mr Kevin Peter Gascoigne) 1 Buy now
28 Jun 2011 officers Termination of appointment of director (John Johnson) 1 Buy now
28 Jun 2011 officers Termination of appointment of secretary (John Johnson) 1 Buy now
28 Mar 2011 officers Termination of appointment of director (John Winnard) 1 Buy now
21 Feb 2011 officers Termination of appointment of director (Rodney Hill) 1 Buy now
21 Jan 2011 annual-return Annual Return 10 Buy now
20 Oct 2010 accounts Annual Accounts 16 Buy now
08 Oct 2010 resolution Resolution 25 Buy now
22 Jan 2010 annual-return Annual Return 7 Buy now
22 Jan 2010 officers Change of particulars for director (John Alan Johnson) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Stuart Gordon Murray) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Peter Joseph Burt) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Mr Rodney Hill) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Mr John Frank Winnard) 2 Buy now
23 Sep 2009 accounts Annual Accounts 16 Buy now
06 Aug 2009 officers Director appointed gareth william cross 2 Buy now
16 Jun 2009 officers Appointment terminated director david newman 1 Buy now
26 Jan 2009 annual-return Return made up to 16/01/09; full list of members 11 Buy now
23 Oct 2008 officers Director appointed john frank winnard 2 Buy now
29 Sep 2008 accounts Annual Accounts 16 Buy now
21 Jan 2008 annual-return Return made up to 16/01/08; full list of members 3 Buy now
04 Jan 2008 officers Director resigned 1 Buy now
01 Oct 2007 accounts Annual Accounts 18 Buy now
26 Jan 2007 annual-return Return made up to 16/01/07; full list of members 9 Buy now
20 Dec 2006 accounts Annual Accounts 17 Buy now
23 Jan 2006 annual-return Return made up to 16/01/06; full list of members 9 Buy now
18 Jan 2006 officers New director appointed 2 Buy now
14 Dec 2005 accounts Annual Accounts 19 Buy now
01 Jun 2005 officers New director appointed 2 Buy now
19 Jan 2005 annual-return Return made up to 16/01/05; full list of members 9 Buy now
25 Oct 2004 officers New director appointed 2 Buy now
25 Oct 2004 officers New director appointed 2 Buy now
19 Oct 2004 accounts Annual Accounts 16 Buy now
17 Feb 2004 annual-return Return made up to 16/01/04; full list of members 7 Buy now
12 Feb 2004 officers New secretary appointed 2 Buy now
06 Apr 2003 officers New director appointed 2 Buy now
26 Mar 2003 address Registered office changed on 26/03/03 from: 190 strand london WC2R 1JN 1 Buy now
26 Feb 2003 officers Director resigned 1 Buy now
12 Feb 2003 officers New director appointed 2 Buy now
04 Feb 2003 officers New director appointed 2 Buy now
04 Feb 2003 officers New director appointed 2 Buy now
29 Jan 2003 officers New director appointed 2 Buy now
29 Jan 2003 officers Director resigned 1 Buy now
29 Jan 2003 accounts Accounting reference date extended from 31/01/04 to 31/03/04 1 Buy now
16 Jan 2003 incorporation Incorporation Company 20 Buy now