- Company Overview for IRONWORKS MUSCLE & FITNESS GYM LIMITED (08402787)
- Filing history for IRONWORKS MUSCLE & FITNESS GYM LIMITED (08402787)
- People for IRONWORKS MUSCLE & FITNESS GYM LIMITED (08402787)
- Charges for IRONWORKS MUSCLE & FITNESS GYM LIMITED (08402787)
- More for IRONWORKS MUSCLE & FITNESS GYM LIMITED (08402787)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2020 | AA | Micro company accounts made up to 28 February 2019 | |
15 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
04 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
01 Apr 2019 | CH01 | Director's details changed for Jamie Lee Kirkby on 1 April 2019 | |
05 Dec 2018 | AD01 | Registered office address changed from Unit 1 Menasha Way Queensway Industrial Estate Scunthorpe South Humberside DN16 3RT to 40-42 Wells Street Scunthorpe Lincolnshire DN15 6HJ on 5 December 2018 | |
04 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
22 Feb 2018 | AP01 | Appointment of Jamie Lee Kirkby as a director on 12 February 2018 | |
22 Feb 2018 | TM01 | Termination of appointment of Stuart Andrew Sloan as a director on 12 February 2018 | |
22 Feb 2018 | TM01 | Termination of appointment of Sandra Sloan as a director on 12 February 2018 | |
22 Feb 2018 | TM01 | Termination of appointment of Michael Sloan as a director on 12 February 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
07 Feb 2018 | MR01 | Registration of charge 084027870001, created on 7 February 2018 | |
09 Jun 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
05 May 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
21 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
04 Mar 2015 | CH01 | Director's details changed for Mr Stuart Andrew Sloan on 1 February 2015 | |
04 Mar 2015 | CH01 | Director's details changed for Mrs Sandra Sloan on 1 February 2015 |