- 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) |
---|---|---|---|
25 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
19 Jan 2021 | AD01 | Registered office address changed from C/O Lime Corporate Finance Ltd Capital Tower Greyfriars Road Cardiff Caerdydd CF10 3AE Wales to C/O Lime Corporate Finance Capital Tower Greyfriars Road Cardiff South Glamorgan CF10 3AE on 19 January 2021 | |
19 Jan 2021 | AD01 | Registered office address changed from 9 Stratfield Park, Elettra Avenue Waterlooville PO7 7XN England to C/O Lime Corporate Finance Ltd Capital Tower Greyfriars Road Cardiff Caerdydd CF10 3AE on 19 January 2021 | |
16 Nov 2020 | PSC01 | Notification of Steven Michel Zoghob as a person with significant control on 10 November 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Alexander Van Der Wheater as a director on 10 November 2020 | |
16 Nov 2020 | PSC07 | Cessation of Alexander Vander Wheater as a person with significant control on 10 November 2020 | |
20 Oct 2020 | AP01 | Appointment of Mr Steven Michel Zoghob as a director on 20 October 2020 | |
21 Apr 2020 | AA | Total exemption full accounts made up to 31 January 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
21 Jan 2020 | AA01 | Previous accounting period shortened from 26 January 2019 to 25 January 2019 | |
23 Oct 2019 | AA01 | Previous accounting period shortened from 27 January 2019 to 26 January 2019 | |
25 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2018 | |
28 Jan 2019 | AA01 | Current accounting period shortened from 28 January 2018 to 27 January 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
29 Oct 2018 | AA01 | Previous accounting period shortened from 29 January 2018 to 28 January 2018 | |
14 Mar 2018 | AA | Total exemption full accounts made up to 31 January 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
14 Dec 2017 | AA01 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 | |
26 Sep 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 | |
10 Aug 2017 | AD01 | Registered office address changed from 10 Bowley House Coopers Rise High Wycombe Buckinghamshire HP13 7AQ to 9 Stratfield Park, Elettra Avenue Waterlooville PO7 7XN on 10 August 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
07 Jun 2016 | CH01 | Director's details changed for Mr Alexander Vander Wheater on 27 May 2016 | |
07 Jun 2016 | AD01 | Registered office address changed from 10 Coopers Rise High Wycombe Buckinghamshire HP13 7AQ United Kingdom to 10 Bowley House Coopers Rise High Wycombe Buckinghamshire HP13 7AQ on 7 June 2016 | |
13 Apr 2016 | CH01 | Director's details changed for Mr Alex Wheater on 11 April 2016 | |
04 Apr 2016 | CH01 | Director's details changed for Mr Alex Wheater on 1 April 2016 |