- Company Overview for ROMFORD GYM LIMITED (10629884)
- Filing history for ROMFORD GYM LIMITED (10629884)
- People for ROMFORD GYM LIMITED (10629884)
- Charges for ROMFORD GYM LIMITED (10629884)
- Insolvency for ROMFORD GYM LIMITED (10629884)
- More for ROMFORD GYM LIMITED (10629884)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2020 | |
12 Sep 2019 | AD01 | Registered office address changed from 555-557 Cranbrook Road Ilford IG2 6HE England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 12 September 2019 | |
10 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
10 Sep 2019 | LIQ02 | Statement of affairs | |
10 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2019 | AA | Micro company accounts made up to 28 February 2018 | |
20 Nov 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
31 Oct 2017 | MR01 | Registration of charge 106298840001, created on 31 October 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
31 Jul 2017 | PSC04 | Change of details for Mrs Lailaa Ismail as a person with significant control on 17 July 2017 | |
31 Jul 2017 | PSC02 | Notification of Maloo Investments Limited as a person with significant control on 17 July 2017 | |
21 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-21
|