POWERVIBE - History of Changes


DateDescription
2024-10-31 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/09/2024:LIQ. CASE NO.1
2023-10-12 delete founder Abbi Forman
2023-10-12 delete managingdirector Abbi Forman
2023-10-12 delete address 64 Porchester Road 64 Porchester Road
2023-10-12 delete person Abbi Forman
2023-10-12 delete person Ronnie Kublova
2023-10-07 delete address 4 AURELIE WAY WHITSTABLE ENGLAND CT5 3RT
2023-10-07 insert address MODA BUSINESS CENTRE STIRLING WAY BOREHAMWOOD HERTS WD6 2BW
2023-10-07 update company_status Active => Liquidation
2023-10-07 update registered_address
2023-09-14 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2023 FROM 4 AURELIE WAY WHITSTABLE CT5 3RT ENGLAND
2023-09-14 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-09-14 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-08-07 update num_mort_outstanding 1 => 0
2023-08-07 update num_mort_satisfied 0 => 1
2023-07-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-06-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-06-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-05-28 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES
2023-05-25 update statutory_documents CESSATION OF VERONIKA KUBLOVA AS A PSC
2023-05-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VERONIKA KUBLOVA
2023-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-07-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-06-23 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, NO UPDATES
2022-02-13 delete source_ip 79.170.44.80
2022-02-13 insert source_ip 77.68.64.20
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-29 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-08-07 delete address FLAT 16 TOLCHURCH DARTMOUTH CLOSE LONDON UNITED KINGDOM W11 1DT
2021-08-07 insert address 4 AURELIE WAY WHITSTABLE ENGLAND CT5 3RT
2021-08-07 update registered_address
2021-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2021 FROM FLAT 16 TOLCHURCH DARTMOUTH CLOSE LONDON W11 1DT UNITED KINGDOM
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES
2021-02-08 insert address 240 Portobello Road Notting Hill London W11 1LL
2021-02-08 update description
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-11-13 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-10-18 delete address 1 All Saints Road London, W11 1HA
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-07-01 delete address 1 All Saints Road, W11 1HA London
2020-07-01 update description
2020-06-07 delete address 1 ALL SAINTS ROAD LONDON W11 1HE
2020-06-07 insert address FLAT 16 TOLCHURCH DARTMOUTH CLOSE LONDON UNITED KINGDOM W11 1DT
2020-06-07 update registered_address
2020-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 1 ALL SAINTS ROAD LONDON W11 1HE
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-30 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-08-28 insert address 1 All Saints Road, London, W11 1HE
2019-08-28 insert alias Powervibe Fitness Studios Limited
2019-08-28 insert terms_pages_linkeddomain endurance.com
2019-08-28 insert terms_pages_linkeddomain mindbodyonline.com
2019-04-23 delete contact_pages_linkeddomain katestuartdesign.com
2019-04-23 delete contact_pages_linkeddomain plus.google.com
2019-04-23 delete contact_pages_linkeddomain screencandy.co.uk
2019-04-23 delete index_pages_linkeddomain katestuartdesign.com
2019-04-23 delete index_pages_linkeddomain plus.google.com
2019-04-23 delete index_pages_linkeddomain screencandy.co.uk
2019-04-23 insert address 1 All Saints Road, W11 1HA London
2019-04-23 insert contact_pages_linkeddomain sobold.co.uk
2019-04-23 insert index_pages_linkeddomain sobold.co.uk
2019-04-23 update description
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-05 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-23 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-25 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-08-10 update website_status FlippedRobots => OK
2016-07-20 update website_status OK => FlippedRobots
2016-04-22 insert address Westbourne Park - 7 minute walk via Tavistock Road Ladbroke Grove - 7 minute walk via Lancaster Road
2016-03-12 update returns_last_madeup_date 2015-02-04 => 2016-02-04
2016-03-12 update returns_next_due_date 2016-03-03 => 2017-03-04
2016-02-09 update statutory_documents 04/02/16 FULL LIST
2016-01-22 delete alias Powervibe Fitness Studios Ltd
2016-01-22 insert index_pages_linkeddomain instagram.com
2016-01-22 insert index_pages_linkeddomain katestuartdesign.com
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-27 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-05-30 delete source_ip 209.235.144.9
2015-05-30 insert source_ip 79.170.44.80
2015-05-08 update returns_last_madeup_date 2014-02-04 => 2015-02-04
2015-04-07 update returns_next_due_date 2015-03-04 => 2016-03-03
2015-03-23 update statutory_documents 04/02/15 FULL LIST
2014-04-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-04-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-03-24 delete address 95A Westbourne Park Villas London W2 5ED
2014-03-24 insert address 1 All Saints Road London W11 1HA
2014-03-24 insert alias Powervibe Fitness Studios Ltd
2014-03-24 insert email ap..@powervibe.co.uk
2014-03-24 insert registration_number 06492095
2014-03-24 update primary_contact 95A Westbourne Park Villas London W2 5ED => 1 All Saints Road London W11 1HA
2014-03-09 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 95A WESTBOURNE PARK VILLAS LONDON W2 5ED
2014-03-07 insert address 1 ALL SAINTS ROAD LONDON W11 1HE
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-04 => 2014-02-04
2014-03-07 update returns_next_due_date 2014-03-04 => 2015-03-04
2014-02-05 update statutory_documents 04/02/14 FULL LIST
2014-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2014 FROM 95A WESTBOURNE PARK VILLAS LONDON W2 5ED
2013-11-11 delete contact_pages_linkeddomain t.co
2013-11-11 delete index_pages_linkeddomain t.co
2013-11-11 delete management_pages_linkeddomain t.co
2013-11-11 delete terms_pages_linkeddomain t.co
2013-06-25 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-25 update returns_last_madeup_date 2012-02-04 => 2013-02-04
2013-06-25 update returns_next_due_date 2013-03-04 => 2014-03-04
2013-03-07 update statutory_documents 04/02/13 FULL LIST
2013-02-21 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-02-11 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-11-07 delete alias POWERVIBE FITNESS STUDIO West London W2
2012-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VERONIKA KUBLOVA / 19/05/2012
2012-03-29 update statutory_documents 04/02/12 FULL LIST
2012-02-24 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2011-10-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-31 update statutory_documents 31/01/11 TOTAL EXEMPTION FULL
2011-03-23 update statutory_documents 04/02/11 FULL LIST
2010-03-11 update statutory_documents 31/01/10 TOTAL EXEMPTION FULL
2010-03-01 update statutory_documents 04/02/10 FULL LIST
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABBIGAIL TARA FOREMAN / 04/02/2010
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VERONIKA KUBLOVA / 04/02/2010
2009-05-27 update statutory_documents 31/01/09 TOTAL EXEMPTION FULL
2009-05-18 update statutory_documents PREVSHO FROM 28/02/2009 TO 31/01/2009
2009-03-04 update statutory_documents RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-02-19 update statutory_documents NEW SECRETARY APPOINTED
2008-02-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-02-07 update statutory_documents NEW DIRECTOR APPOINTED
2008-02-07 update statutory_documents NEW DIRECTOR APPOINTED
2008-02-04 update statutory_documents DIRECTOR RESIGNED
2008-02-04 update statutory_documents SECRETARY RESIGNED
2008-02-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION