BOOTCAMP PILATES LTD

Register to unlock more data on OkredoRegister

BOOTCAMP PILATES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07308576

Incorporation date

08/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Brickfield Cottages, Theobald Street, Borehamwood WD6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2010)
dot icon08/05/2025
Liquidators' statement of receipts and payments to 2025-03-05
dot icon13/05/2024
Liquidators' statement of receipts and payments to 2024-03-05
dot icon04/04/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/03/2023
Appointment of a voluntary liquidator
dot icon25/03/2023
Registered office address changed from Peel House Upper South View Farnham Surrey GU9 7JN England to 9 Brickfield Cottages Theobald Street Borehamwood WD6 4SD on 2023-03-25
dot icon17/03/2023
Statement of affairs
dot icon17/03/2023
Resolutions
dot icon10/11/2022
Compulsory strike-off action has been suspended
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon18/08/2022
Confirmation statement made on 2022-08-05 with updates
dot icon18/08/2022
Change of details for Ms Dominique Mameczko as a person with significant control on 2022-08-05
dot icon13/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon23/02/2021
Registration of charge 073085760001, created on 2021-01-29
dot icon17/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon05/11/2020
Confirmation statement made on 2020-08-05 with updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with updates
dot icon17/05/2019
Change of details for Ms Dominique Mameczko Day as a person with significant control on 2019-05-16
dot icon16/05/2019
Secretary's details changed for Ms Dominique Mameczko Mameczko on 2019-05-16
dot icon16/05/2019
Director's details changed for Ms Dominique Mameczko Mameczko on 2019-05-16
dot icon09/05/2019
Registered office address changed from Plaza Building 102 Lee High Road Lewisham London SE13 5PT to Peel House Upper South View Farnham Surrey GU9 7JN on 2019-05-09
dot icon10/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon09/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon10/01/2018
Compulsory strike-off action has been discontinued
dot icon09/01/2018
Confirmation statement made on 2017-10-05 with updates
dot icon09/01/2018
First Gazette notice for compulsory strike-off
dot icon11/07/2017
Amended total exemption small company accounts made up to 2016-07-31
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon11/08/2016
Director's details changed for Ms Dominique Mameczko Day on 2016-08-10
dot icon11/08/2016
Secretary's details changed
dot icon10/08/2016
Director's details changed for Ms Dominique Mameczko Day on 2016-08-10
dot icon20/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon01/02/2016
Termination of appointment of Richard James Edsberg as a director on 2015-10-08
dot icon02/01/2016
Termination of appointment of Suhail Rahuja as a director on 2015-10-08
dot icon20/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon31/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon08/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/11/2013
Compulsory strike-off action has been discontinued
dot icon05/11/2013
First Gazette notice for compulsory strike-off
dot icon04/11/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/11/2012
Compulsory strike-off action has been discontinued
dot icon06/11/2012
First Gazette notice for compulsory strike-off
dot icon05/11/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon05/11/2012
Director's details changed for Mr Richard James Edsberg on 2012-01-01
dot icon12/07/2012
Certificate of change of name
dot icon12/07/2012
Change of name notice
dot icon05/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon18/08/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon22/07/2010
Secretary's details changed for Ms Dominique Mameczko Mameczko on 2010-07-08
dot icon22/07/2010
Secretary's details changed for Ms Dominique Mameczko Day on 2010-07-08
dot icon08/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconNext confirmation date
05/08/2023
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
dot iconNext due on
31/07/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mameczko, Dominique
Director
08/07/2010 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BOOTCAMP PILATES LTD

BOOTCAMP PILATES LTD is an(a) Liquidation company incorporated on 08/07/2010 with the registered office located at 9 Brickfield Cottages, Theobald Street, Borehamwood WD6 4SD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOOTCAMP PILATES LTD?

toggle

BOOTCAMP PILATES LTD is currently Liquidation. It was registered on 08/07/2010 .

Where is BOOTCAMP PILATES LTD located?

toggle

BOOTCAMP PILATES LTD is registered at 9 Brickfield Cottages, Theobald Street, Borehamwood WD6 4SD.

What does BOOTCAMP PILATES LTD do?

toggle

BOOTCAMP PILATES LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BOOTCAMP PILATES LTD?

toggle

The latest filing was on 08/05/2025: Liquidators' statement of receipts and payments to 2025-03-05.