- Company Overview for HARDCORE GYM AINTREE LTD (12127304)
- Filing history for HARDCORE GYM AINTREE LTD (12127304)
- People for HARDCORE GYM AINTREE LTD (12127304)
- More for HARDCORE GYM AINTREE LTD (12127304)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2021 | PSC07 | Cessation of Darren John Nicholas as a person with significant control on 29 July 2019 | |
08 Jan 2021 | TM01 | Termination of appointment of Darren John Nicholas as a director on 29 July 2019 | |
23 Dec 2020 | CH01 | Director's details changed for Mr Liam Ashley Heaton on 13 July 2020 | |
24 Nov 2020 | PSC04 | Change of details for Mr Liam Ashley Heaton as a person with significant control on 1 August 2019 | |
15 Sep 2020 | PSC04 | Change of details for Mr Liam Ashley Heaton as a person with significant control on 8 July 2020 | |
14 Sep 2020 | PSC04 | Change of details for Mr Darren John Nicholas as a person with significant control on 8 July 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
27 Jul 2020 | PSC04 | Change of details for Mr Liam Ashley Heaton as a person with significant control on 23 July 2020 | |
17 Jul 2020 | PSC04 | Change of details for Mr Liam Ashley Heaton as a person with significant control on 17 August 2019 | |
15 Jul 2020 | AD01 | Registered office address changed from 13 Holme Lane Bradford BD4 0QA United Kingdom to Unit 12 Hartley Avenue Liverpool L9 7DB on 15 July 2020 | |
29 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-29
|