Advanced company searchLink opens in new window

IRON ATHLETE GYM LTD

Company number 09799518

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)
22 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 5 March 2020
20 Mar 2019 AD01 Registered office address changed from 35 Shepperson Road Sheffield S6 4FG England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 20 March 2019
20 Mar 2019 LIQ02 Statement of affairs
20 Mar 2019 600 Appointment of a voluntary liquidator
20 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-06
19 Sep 2018 AP01 Appointment of Mr Lukasz Borcz as a director on 19 September 2018
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates
17 Apr 2018 TM01 Termination of appointment of Fadi Hussain as a director on 16 April 2018
15 Nov 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
15 Nov 2017 PSC07 Cessation of Fadi Hussain as a person with significant control on 15 November 2017
15 Nov 2017 PSC07 Cessation of Sam Bollands as a person with significant control on 15 November 2017
20 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Jun 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 December 2016
19 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
19 Oct 2016 AD01 Registered office address changed from 148 Charlotte Road Sheffield South Yorkshire S2 4EQ United Kingdom to 35 Shepperson Road Sheffield S6 4FG on 19 October 2016
19 Oct 2016 TM01 Termination of appointment of Adam Robakowski as a director on 10 October 2016
18 Oct 2016 AP01 Appointment of Mr James William Nuttall as a director on 10 October 2016
18 Oct 2016 AP01 Appointment of Mr Kuba Cielen as a director on 10 October 2016
18 Oct 2016 TM01 Termination of appointment of James Strong as a director on 10 October 2016
29 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-29
  • GBP 4