- Company Overview for IRON ATHLETE GYM LTD (09799518)
- Filing history for IRON ATHLETE GYM LTD (09799518)
- People for IRON ATHLETE GYM LTD (09799518)
- Insolvency for IRON ATHLETE GYM LTD (09799518)
- More for IRON ATHLETE GYM LTD (09799518)
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
|
|
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
|