KRUNCH GYM LIMITED
Status | DISSOLVED |
Company No. | 06396908 |
Category | Private Limited Company |
Incorporated | 11 Oct 2007 |
Age | 16 years, 7 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 10 Oct 2020 |
Years | 3 years, 7 months, 23 days |
SUMMARY
KRUNCH GYM LIMITED is an dissolved private limited company with number 06396908. It was incorporated 16 years, 7 months, 22 days ago, on 11 October 2007 and it was dissolved 3 years, 7 months, 23 days ago, on 10 October 2020. The company address is Pearl Assurance House Pearl Assurance House, London, N12 8LY.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 10 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Sep 2019
Action Date: 29 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Sep 2018
Action Date: 29 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-06-29
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2017
Action Date: 14 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-14
Old address: Rear of 121 Ability House Brooker Road Waltham Abbey Essex EN9 1JH
New address: Pearl Assurance House 319 Ballards Lane London N12 8LY
Documents
Liquidation voluntary statement of affairs
Date: 12 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolution voluntary strike off suspended
Date: 18 May 2017
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 06 Mar 2017
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Termination director company with name termination date
Date: 10 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynn Jeanette Cranwell
Termination date: 2017-01-01
Documents
Termination secretary company with name termination date
Date: 10 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-01
Officer name: Lynn Jeanette Cranwell
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2015
Action Date: 28 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-28
New address: Rear of 121 Ability House Brooker Road Waltham Abbey Essex EN9 1JH
Old address: C/O Abel Associates Building 3 North London Business Park Oakleigh Road South London N11 1GN
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Accounts amended with made up date
Date: 07 Jan 2014
Action Date: 31 Oct 2012
Category: Accounts
Type: AAMD
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Change person director company with change date
Date: 08 Nov 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-01
Officer name: Neale Cranwell
Documents
Change registered office address company with date old address
Date: 08 Nov 2013
Action Date: 08 Nov 2013
Category: Address
Type: AD01
Old address: C/O Abel Associates Building 3 North London Business Park Oakleigh Park South London England
Change date: 2013-11-08
Documents
Accounts amended with made up date
Date: 24 Sep 2013
Action Date: 31 Oct 2011
Category: Accounts
Type: AAMD
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Change registered office address company with date old address
Date: 19 Dec 2012
Action Date: 19 Dec 2012
Category: Address
Type: AD01
Old address: 16 the Grangeway Grange Park London N21 2HG
Change date: 2012-12-19
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2012
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Accounts amended with made up date
Date: 08 Jan 2012
Action Date: 31 Oct 2010
Category: Accounts
Type: AAMD
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change registered office address company with date old address
Date: 11 May 2010
Action Date: 11 May 2010
Category: Address
Type: AD01
Change date: 2010-05-11
Old address: Old School the Common, Redbourn St Albans Hertfordshire AL3 7NG
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lynn Jeanette Cranwell
Change date: 2010-01-21
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-21
Officer name: Neale Cranwell
Documents
Accounts with accounts type full
Date: 02 Dec 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 15 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 10 Nov 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
26 LEWIS STREET,STORNOWAY,HS1 2JF
Number: | SC417517 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE ELMS DAYCARE NURSERY LIMITED
LYGON HOUSE,BROMLEY,BR1 3RA
Number: | 06908541 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THORPE COURT,KETTERING,NN14 3ED
Number: | 08619859 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 SOUTHAM ROAD, HALL GREEN,WEST MIDLANDS,B28 0AG
Number: | 06035995 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BROWN LION NO 18,BIRMINGHAM,B18 6BS
Number: | 10062910 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3RD FLOOR, 19A,BRIGHTON,BN1 1RN
Number: | 11018399 |
Status: | ACTIVE |
Category: | Private Limited Company |