- Company Overview for ROKHAM FITNESS UK LTD (07266615)
- Filing history for ROKHAM FITNESS UK LTD (07266615)
- People for ROKHAM FITNESS UK LTD (07266615)
- Insolvency for ROKHAM FITNESS UK LTD (07266615)
- More for ROKHAM FITNESS UK LTD (07266615)
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
|
|
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
|
|
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 |