TITANS GYM LIMITED
Status | ACTIVE |
Company No. | 06939270 |
Category | Private Limited Company |
Incorporated | 19 Jun 2009 |
Age | 14 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
TITANS GYM LIMITED is an active private limited company with number 06939270. It was incorporated 14 years, 11 months, 5 days ago, on 19 June 2009. The company address is 7 Warwick Road 7 Warwick Road, Wirral, CH49 6NE, Merseyside.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 01 Jul 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Dissolution withdrawal application strike off company
Date: 18 May 2023
Category: Dissolution
Type: DS02
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Dissolution voluntary strike off suspended
Date: 10 Sep 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 20 Aug 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 20 Jun 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type micro entity
Date: 26 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 23 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type micro entity
Date: 26 Dec 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Notification of a person with significant control
Date: 16 Jul 2017
Action Date: 19 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Michael Mckane
Notification date: 2017-06-19
Documents
Confirmation statement with no updates
Date: 02 Jul 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2014
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2013
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Change account reference date company previous shortened
Date: 31 Mar 2013
Action Date: 05 Apr 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Termination director company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joyce Mckane
Documents
Termination secretary company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joyce Mckane
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Accounts with accounts type total exemption small
Date: 16 May 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-19
Officer name: Mrs Joyce Margaret Mckane
Documents
Change person secretary company with change date
Date: 11 Aug 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-19
Officer name: Joyce Margaret Mckane
Documents
Some Companies
J W PAVING & LANDSCAPING LIMITED
SUITE 147 PEEL HOUSE,ALTRINCHAM,WA14 2PX
Number: | 10307435 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MOFFAT PLACE,BONNYBRIDGE,FK4 2EX
Number: | SC495860 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6,BRYNMAWR,NP3 4BS
Number: | 02198888 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
OVERDALE,RICHMOND,DL11 7LQ
Number: | 07723593 |
Status: | ACTIVE |
Category: | Private Limited Company |
B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10387862 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
C/O BESPOKE TAX ACCOUNTANTS LIMITED 27 DELTA PLACE,CHELTENHAM,GL53 7TH
Number: | 11121238 |
Status: | ACTIVE |
Category: | Private Limited Company |