Advanced company searchLink opens in new window

ROKHAM FITNESS UK LTD

Company number 07266615

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
04 Feb 2015 AD01 Registered office address changed from 46 Barkston House Croydon Street Leeds LS11 9RT to C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE on 4 February 2015
03 Feb 2015 600 Appointment of a voluntary liquidator
03 Feb 2015 4.20 Statement of affairs with form 4.19
03 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-26
04 Aug 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
04 Jul 2014 AP01 Appointment of Mr Shabir Akhtar as a director
04 Jul 2014 TM01 Termination of appointment of Kaseem Akhtar as a director
04 Jul 2014 AD01 Registered office address changed from Unit C4 Wellington Road Industrial Estate Wellington Bridge Leeds West Yorkshire LS12 2UA on 4 July 2014
19 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
03 Apr 2013 TM01 Termination of appointment of Tazim Akhtar as a director
01 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
29 May 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
24 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
08 Jun 2011 CH01 Director's details changed for Mr Kaseem Akhtar on 26 May 2011
08 Jun 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
08 Jun 2011 CH01 Director's details changed for Mrs Tazim Akhtar on 26 May 2011
22 Mar 2011 AD01 Registered office address changed from Unit a3/a4 Spencer Business Park Greasbrough Street Rotherham S60 1RF United Kingdom on 22 March 2011
23 Jun 2010 TM01 Termination of appointment of Neil Steer as a director
23 Jun 2010 AP01 Appointment of Mr Kaseem Akhtar as a director