24/7 GYM LIMITED
Status | ACTIVE |
Company No. | 07331822 |
Category | Private Limited Company |
Incorporated | 30 Jul 2010 |
Age | 13 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
24/7 GYM LIMITED is an active private limited company with number 07331822. It was incorporated 13 years, 9 months, 9 days ago, on 30 July 2010. The company address is 152 Robin Hood Lane, Chatham, ME5 9LB, England.
Company Fillings
Appoint person director company with name date
Date: 02 May 2024
Action Date: 08 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeevan Singh Rakar
Appointment date: 2023-08-08
Documents
Gazette filings brought up to date
Date: 30 Apr 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 21 Mar 2024
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jeevan Rakar
Notification date: 2023-01-01
Documents
Cessation of a person with significant control
Date: 21 Mar 2024
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Parmjit Singh Rakar
Cessation date: 2023-01-01
Documents
Second filing of confirmation statement with made up date
Date: 07 Feb 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-07-30
Documents
Dissolved compulsory strike off suspended
Date: 08 Dec 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 30 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 30 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-30
Documents
Termination director company with name termination date
Date: 29 Sep 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-01
Officer name: Parmjit Singh Rakar
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 30 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-30
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2021
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 19 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-30
Documents
Appoint person director company with name date
Date: 04 Mar 2020
Action Date: 05 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harjeet Dhillon
Appointment date: 2020-02-05
Documents
Gazette filings brought up to date
Date: 04 Feb 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Address
Type: AD01
New address: 152 Robin Hood Lane Chatham ME5 9LB
Change date: 2018-01-11
Old address: 20 Emily Road Chatham Kent ME5 7LF
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 30 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-30
Documents
Change account reference date company previous extended
Date: 11 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-07-31
New date: 2016-12-31
Documents
Accounts amended with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Jul 2013
Category: Accounts
Type: AAMD
Made up date: 2013-07-31
Documents
Accounts amended with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Jul 2014
Category: Accounts
Type: AAMD
Made up date: 2014-07-31
Documents
Accounts amended with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Jul 2012
Category: Accounts
Type: AAMD
Made up date: 2012-07-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 30 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-30
Documents
Change person director company with change date
Date: 30 Sep 2015
Action Date: 19 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-19
Officer name: Mr Parmjit Singh Rakar
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Change person director company with change date
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Parmjit Singh Rakar
Change date: 2014-08-22
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 30 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-30
Documents
Accounts with accounts type dormant
Date: 29 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change registered office address company with date old address
Date: 15 Jan 2013
Action Date: 15 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-15
Old address: 1St Floor, Windsor House, 1270 London Road Norbury London SW16 4DH United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 30 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-30
Documents
Accounts with accounts type dormant
Date: 06 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Gazette filings brought up to date
Date: 07 Dec 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 30 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-30
Documents
Some Companies
HJS RECOVERY (UK),SOUTHAMPTON,SO15 2EA
Number: | 04533626 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BEAUFORT HOUSE,BRISTOL,BS3 5QH
Number: | 10349990 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 LUCERNE GARDENS,SOUTHAMPTON,SO30 4SE
Number: | 10017899 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDWARDS & PEARCE MANAGEMENT COMPANY LIMITED
SANDERSON HOUSE STATION ROAD,LEEDS,LS18 5NT
Number: | 07193773 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOR HOUSE,BAGSHOT,GU19 5NG
Number: | 09528414 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BROOMSTONE AVENUE,GLASGOW,G77 5LA
Number: | SC621948 |
Status: | ACTIVE |
Category: | Private Limited Company |