- Company Overview for ONE-TO-ONE GYM LTD (06921541)
- Filing history for ONE-TO-ONE GYM LTD (06921541)
- People for ONE-TO-ONE GYM LTD (06921541)
- Charges for ONE-TO-ONE GYM LTD (06921541)
- Insolvency for ONE-TO-ONE GYM LTD (06921541)
- More for ONE-TO-ONE GYM LTD (06921541)
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) |
---|---|---|---|
22 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 June 2015 | |
11 Jun 2014 | 4.20 | Statement of affairs with form 4.19 | |
11 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
11 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2014 | TM01 | Termination of appointment of Penninah Thomas as a director | |
05 Jun 2014 | TM01 | Termination of appointment of Tracy Lloyd as a director | |
05 Jun 2014 | AD01 | Registered office address changed from Unit Tp4 and Tp5 the Main Avenue Treforest Industrial Estate Pontypridd Rct CF37 5UT United Kingdom on 5 June 2014 | |
04 Feb 2014 | MR01 | Registration of charge 069215410001 | |
03 Sep 2013 | AR01 |
Annual return made up to 2 June 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
04 Jul 2013 | AP01 | Appointment of Ms Dorota Kinga Kubicka as a director | |
15 Apr 2013 | TM01 | Termination of appointment of Victoria Thomas as a director | |
12 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
19 Jul 2012 | TM01 | Termination of appointment of Marianne Haines as a director | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
16 Mar 2012 | AD01 | Registered office address changed from Llanover House Llanover Road Pontypridd Mid Glamorgan CF37 4DY on 16 March 2012 | |
15 Mar 2012 | AA01 | Previous accounting period shortened from 31 August 2011 to 31 May 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
31 Aug 2011 | CH01 | Director's details changed for Mrs Marianne Haines on 2 June 2011 | |
31 Aug 2011 | CH01 | Director's details changed for Miss Victoria Elizabeth Thomas on 2 June 2011 | |
31 Aug 2011 | CH01 | Director's details changed for Miss Tracy Jayne Lloyd on 2 June 2011 | |
31 Aug 2011 | CH01 | Director's details changed for Mrs Penninah Elizabeth Thomas on 2 June 2011 | |
08 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 |