BETTWS AND GWENT COMMUNITY INTEREST COMPANY

Roko Health Club Wilford Lane Roko Health Club Wilford Lane, Nottingham, NG2 7RN
StatusDISSOLVED
Company No.08547343
Category
Incorporated29 May 2013
Age11 years, 7 days
JurisdictionWales
Dissolution03 Oct 2023
Years8 months, 2 days

SUMMARY

BETTWS AND GWENT COMMUNITY INTEREST COMPANY is an dissolved with number 08547343. It was incorporated 11 years, 7 days ago, on 29 May 2013 and it was dissolved 8 months, 2 days ago, on 03 October 2023. The company address is Roko Health Club Wilford Lane Roko Health Club Wilford Lane, Nottingham, NG2 7RN.



Company Fillings

Gazette dissolved voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Oct 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2021

Action Date: 20 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Berry

Change date: 2020-06-20

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2021

Action Date: 20 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-20

Psc name: Mr Nigel Raymond Maglione

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2021

Action Date: 20 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-20

Officer name: Mr Nigel Raymond Maglione

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2021

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: Mr Simon Berry

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 30 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-30

Psc name: Simon Berry

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-01

Psc name: John James Cox

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 30 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-30

Psc name: Nigel Raymond Maglione

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-01

Officer name: Mr John James Cox

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 May 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Price

Termination date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Berry

Appointment date: 2016-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-01

Officer name: Henry Joseph Davies

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-01

Officer name: Mark Price

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-01

Officer name: Barry Roy Hunter

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsay Charles Evans

Termination date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date

Date: 22 Jul 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2015

Action Date: 07 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085473430003

Charge creation date: 2015-01-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2015

Action Date: 07 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085473430004

Charge creation date: 2015-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2015

Action Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Joseph Davies

Appointment date: 2013-06-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date

Date: 28 Aug 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Address

Type: AD01

Old address: Civil Club Shannon Close Newport Gwent NP20 7LX

New address: Roko Health Club Wilford Lane West Bridgford Nottingham NG2 7RN

Change date: 2014-08-22

Documents

View document PDF

Incorporation community interest company

Date: 29 May 2013

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BARRETT & THOMSON ESTATES LIMITED

1 CARNEGIE ROAD,NEWBURY,RG14 5DJ

Number:06557297
Status:ACTIVE
Category:Private Limited Company

CAUGHT IN THE ACTION LIMITED

3 EAGLETHORPE BARNS EAGLETHORPE,PETERBOROUGH,PE8 6TJ

Number:09244961
Status:ACTIVE
Category:Private Limited Company

FREYLOE CONSULTING LIMITED

77 CHILDS WAY,SHERINGHAM,NR26 8TX

Number:07379990
Status:ACTIVE
Category:Private Limited Company

LB PROPERTIES LIMITED

C/O LANDAU BAKER LIMITED,154 BRENT STREET,NW4 2DR

Number:05318935
Status:LIQUIDATION
Category:Private Limited Company

MARYE CEILINGS LIMITED

5 RED LION COURT RED LION COURT,HOUNSLOW,TW3 1JS

Number:09071922
Status:ACTIVE
Category:Private Limited Company
Number:CE007598
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source