Advanced company searchLink opens in new window

RISE GYM LTD

Company number 07959084

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)
12 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 12 November 2024
15 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
13 Dec 2023 LIQ02 Statement of affairs
27 Nov 2023 600 Appointment of a voluntary liquidator
27 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-13
20 Nov 2023 AD01 Registered office address changed from Unit B Fretherne Road Welwyn Garden City AL8 6PZ England to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 20 November 2023
18 Sep 2023 PSC04 Change of details for Mr Thomas Derek Nickolds as a person with significant control on 1 June 2022
15 Sep 2023 TM01 Termination of appointment of Stephen Victor Nickolds as a director on 1 June 2022
15 Sep 2023 PSC07 Cessation of Stephen Nickolds as a person with significant control on 1 June 2022
30 May 2023 PSC04 Change of details for Mr Thomas Derek Nickolds as a person with significant control on 1 June 2022
26 May 2023 PSC01 Notification of Stephen Nickolds as a person with significant control on 1 June 2022
26 May 2023 AP01 Appointment of Mr Stephen Nickolds as a director on 1 June 2022
25 May 2023 RP04CS01 Second filing of Confirmation Statement dated 14 December 2022
22 May 2023 TM01 Termination of appointment of Stephen Nickolds as a director on 1 June 2022
22 May 2023 PSC04 Change of details for Mr Thomas Derek Nickolds as a person with significant control on 1 June 2022
22 May 2023 PSC07 Cessation of Stephen Nickolds as a person with significant control on 1 June 2022
13 Mar 2023 AAMD Amended total exemption full accounts made up to 28 February 2022
20 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 25/05/2023
14 Jul 2022 AA Micro company accounts made up to 28 February 2022
07 Mar 2022 AAMD Amended total exemption full accounts made up to 28 February 2021
05 Jan 2022 AD01 Registered office address changed from Building 18, Gateway 1000, Whittle Way Arlington Business Park Stevenage SG1 2FP England to Unit B Fretherne Road Welwyn Garden City AL8 6PZ on 5 January 2022
16 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
25 Feb 2021 AA Micro company accounts made up to 29 February 2020
05 Jan 2021 CS01 Confirmation statement made on 14 December 2020 with no updates