Advanced company searchLink opens in new window

COACH GYMS LIMITED

Company number 12125348

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)
10 Jan 2025 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Jan 2025 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Jan 2025 AD01 Registered office address changed from Bridge House 12 Market Street Glossop Derbyshire SK13 8AR United Kingdom to C/O Rsm Uk Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 10 January 2025
10 Jan 2025 LIQ02 Statement of affairs
10 Jan 2025 600 Appointment of a voluntary liquidator
10 Jan 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-01-06
18 Nov 2024 AP01 Appointment of Mr Stephen Justin Allsop as a director on 13 November 2024
15 Nov 2024 TM01 Termination of appointment of Adnan Parvaiz Raja as a director on 13 November 2024
15 Nov 2024 TM01 Termination of appointment of Stuart James Perrin as a director on 13 November 2024
15 Nov 2024 TM01 Termination of appointment of Trevor James Hardwick as a director on 13 November 2024
15 Nov 2024 AP01 Appointment of Miss Amara Aslam as a director on 13 November 2024
27 Sep 2024 AA Full accounts made up to 31 December 2023
25 Jul 2024 CS01 Confirmation statement made on 25 July 2024 with no updates
18 Oct 2023 AP01 Appointment of Mr Adnan Parvaiz Raja as a director on 17 October 2023
18 Oct 2023 TM01 Termination of appointment of Sujoy Sinha as a director on 17 October 2023
04 Sep 2023 AA Full accounts made up to 31 December 2022
27 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
10 May 2023 AP01 Appointment of Mr Sujoy Sinha as a director on 5 May 2023
10 May 2023 TM01 Termination of appointment of Israr Liaqat as a director on 5 May 2023
16 Sep 2022 AA Full accounts made up to 31 December 2021
27 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
30 May 2022 CH01 Director's details changed for Israr Liaqat on 27 May 2022
12 Jan 2022 PSC01 Notification of Rahail Aslam as a person with significant control on 12 January 2022
12 Jan 2022 PSC07 Cessation of Select Investments Limited as a person with significant control on 12 January 2022
28 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with no updates