- Company Overview for RAW GYM UK LTD (09953122)
- Filing history for RAW GYM UK LTD (09953122)
- People for RAW GYM UK LTD (09953122)
- Insolvency for RAW GYM UK LTD (09953122)
- More for RAW GYM UK LTD (09953122)
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) |
---|---|---|---|
05 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2025 | |
23 Jan 2024 | AD01 | Registered office address changed from C/O Lime Corporate Finance Ltd Embassy Offices, Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA Wales to The Clock House High Street Wrington North Somerset BS40 5QA on 23 January 2024 | |
23 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
23 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2024 | LIQ02 | Statement of affairs | |
28 Nov 2023 | PSC04 | Change of details for Mr Michael Leonard Hatton as a person with significant control on 31 October 2023 | |
24 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with updates | |
12 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 14 January 2022 with updates | |
25 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
04 Aug 2021 | PSC04 | Change of details for Mr Steven Michel Zoghob as a person with significant control on 30 July 2021 | |
02 Aug 2021 | PSC04 | Change of details for Mr Michael Leonard Hatton as a person with significant control on 30 July 2021 | |
02 Aug 2021 | CH01 | Director's details changed for Mr Steven Michel Zoghob on 30 July 2021 | |
02 Aug 2021 | PSC04 | Change of details for Mr Steven Michel Zoghob as a person with significant control on 30 July 2021 | |
02 Aug 2021 | CH01 | Director's details changed for Mr Steven Michel Zoghob on 30 July 2021 | |
02 Aug 2021 | PSC04 | Change of details for Mr Steven Michel Zoghob as a person with significant control on 21 July 2021 | |
21 Jul 2021 | AD01 | Registered office address changed from C/O Lime Corporate Finance Capital Tower Greyfriars Road Cardiff South Glamorgan CF10 3AE Wales to C/O Lime Corporate Finance Ltd Embassy Offices, Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA on 21 July 2021 | |
03 Mar 2021 | PSC04 | Change of details for Mr Michael Leonard Hatton as a person with significant control on 11 November 2020 | |
24 Feb 2021 | PSC04 | Change of details for Mr Michael Leonard Hatton as a person with significant control on 10 November 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 14 January 2021 with updates | |
20 Feb 2021 | PSC04 | Change of details for Mr Michael Leonard Hatton as a person with significant control on 10 November 2020 | |
18 Feb 2021 | PSC04 | Change of details for Mr Michael Leonard Hatton as a person with significant control on 10 November 2020 | |
18 Feb 2021 | CH01 | Director's details changed for Mr Steven Michel Zoghob on 10 December 2020 | |
18 Feb 2021 | PSC04 | Change of details for Mr Steven Michel Zoghob as a person with significant control on 10 November 2020 |