- Company Overview for RUSH FITNESS LIMITED (08243566)
- Filing history for RUSH FITNESS LIMITED (08243566)
- People for RUSH FITNESS LIMITED (08243566)
- Charges for RUSH FITNESS LIMITED (08243566)
- Insolvency for RUSH FITNESS LIMITED (08243566)
- More for RUSH FITNESS LIMITED (08243566)
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) |
---|---|---|---|
09 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Feb 2019 | LIQ02 | Statement of affairs | |
21 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
21 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2019 | AD01 | Registered office address changed from 7 Plaza Parade Maida Vale London NW6 5RP to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 25 January 2019 | |
07 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of Gillian Ann Anthony as a director on 4 December 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
28 Sep 2017 | AP01 | Appointment of Mrs Gillian Ann Anthony as a director on 18 September 2017 | |
10 May 2017 | TM01 | Termination of appointment of Gillian Ann Anthony as a director on 6 May 2017 | |
11 Apr 2017 | AP01 | Appointment of Mrs Gillian Ann Anthony as a director on 11 April 2017 | |
01 Mar 2017 | MR01 | Registration of charge 082435660003, created on 28 February 2017 | |
15 Feb 2017 | TM01 | Termination of appointment of Gillian Ann Anthony as a director on 13 February 2017 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
01 Nov 2016 | MR04 | Satisfaction of charge 082435660002 in full | |
12 Jul 2016 | MR01 | Registration of charge 082435660002, created on 30 June 2016 | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
05 Nov 2015 | AD02 | Register inspection address has been changed from 57 Ossington Street London W2 4LY England to 70 High Street Uxbridge Middlesex UB8 1JR | |
11 Aug 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
09 Apr 2015 | AP01 | Appointment of Mr Mark Noel Anthony as a director on 31 March 2015 |