Advanced company searchLink opens in new window

MCFADDEN AND RAYNER GYM MANAGEMENT LIMITED

Company number 07994167

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2021 DS01 Application to strike the company off the register
19 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
11 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
07 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Dec 2016 TM01 Termination of appointment of Martin Gary Mcfadden as a director on 20 December 2016
11 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 20
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 20
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 20
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 May 2013 AD01 Registered office address changed from York House 37 High Street Seal Sevenoaks Kent TN15 0AW United Kingdom on 24 May 2013
12 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
16 Mar 2012 NEWINC Incorporation