- Company Overview for THE RELATIONSHIP GYM LIMITED (05749483)
- Filing history for THE RELATIONSHIP GYM LIMITED (05749483)
- People for THE RELATIONSHIP GYM LIMITED (05749483)
- More for THE RELATIONSHIP GYM LIMITED (05749483)
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) |
---|---|---|---|
29 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2016 | DS01 | Application to strike the company off the register | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 May 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 May 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
10 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 May 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
06 Jul 2011 | CH03 | Secretary's details changed for Victoria Becka on 21 March 2011 | |
06 Jul 2011 | CH01 | Director's details changed for Michael John Myerscough on 21 March 2011 | |
25 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Michael John Myerscough on 21 March 2010 | |
12 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Aug 2009 | 287 | Registered office changed on 19/08/2009 from park farm house ducks hill road northwood middlesex HA6 2NP | |
01 Apr 2009 | 363a | Return made up to 21/03/09; full list of members | |
22 Dec 2008 | 288b | Appointment terminated secretary michael thomlinson | |
22 Dec 2008 | 288b | Appointment terminated director michael thomlinson |