EGYM UK
Status | CONVERTED-CLOSED |
Company No. | FC033403 |
Category | |
Incorporated | 01 Mar 2016 |
Age | 8 years, 2 months |
Jurisdiction | United Kingdom |
Dissolution | 15 May 2020 |
Years | 3 years, 11 months, 17 days |
SUMMARY
EGYM UK is an converted-closed with number FC033403. It was incorporated 8 years, 2 months ago, on 01 March 2016 and it was dissolved 3 years, 11 months, 17 days ago, on 15 May 2020. The company address is 172 Einsteinstr, Munich, 81677, Germany.
Company Fillings
Dissolution closure of uk establishment and overseas company
Date: 15 May 2020
Category: Dissolution
Type: OSDS01
Close date: 2020-03-31
Company number: FC033403
Branch number: BR018489
Documents
Appoint person authorised represent overseas company with appointment date
Date: 15 May 2020
Category: Officers
Sub Category: Appointments
Type: OSAP05
New address: 172 Einsteinstr, Munich, 81677, Germany
Change date: 2020-04-01
Branch number: BR018489
Officer name: Matthias Graf
Documents
Termination person director overseas company with name termination date
Date: 15 May 2020
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Till Jansen
Termination date: 2019-01-15
Documents
Change person director overseas company with change date
Date: 15 May 2020
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: OSCH03
Officer name: Philipp Roesch-Schlanderer
Change date: 2019-01-01
Documents
Change company details overseas company with change details
Date: 15 May 2020
Category: Other
Type: OSCH02
Change date: 2019-01-01
Change address: 2-4 Prannerstr., Munich, 80333, Germany
Documents
Appoint person director overseas company with name appointment date
Date: 15 May 2020
Action Date: 29 Oct 2018
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Martin Fichter
Appointment date: 2018-10-29
Documents
Appoint person director overseas company with name appointment date
Date: 15 May 2020
Action Date: 29 Oct 2018
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2018-10-29
Officer name: Mr Patrick Sven Meininger
Documents
Termination person authorised overseas company
Date: 15 May 2020
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR018489 Person Authorised to Represent terminated 31/07/2017 jochen michaelis
Documents
Change company details overseas company with change details
Date: 15 May 2020
Category: Other
Type: OSCH02
Change address: Branch Registration, Refer to Parent Registry
Change date: 2017-01-19
Documents
Accounts with accounts type full
Date: 12 Jun 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change company details by uk establishment overseas company with change details
Date: 08 Mar 2019
Category: Other
Type: OSCH01
Change date: 2019-02-19
Branch number: BR018489
Change type: Address Change
Change details: Office 3.27 club workspace kennington place 1-3 brixton park, london, SW9 6DE
Documents
Change company details by uk establishment overseas company with change details
Date: 06 Mar 2019
Category: Other
Type: OSCH01
Change date: 2019-02-19
Branch number: BR018489
Change type: Address Change
Change details: 2ND floor medius house, 2 sheraton street, london, W1F 8BH
Documents
Accounts with accounts type full
Date: 14 May 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination person secretary overseas company with name termination date
Date: 28 Nov 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: OSTM02
Termination date: 2017-09-30
Officer name: Jochen Michaelis
Documents
Appoint person director overseas company with name appointment date
Date: 26 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Till Jansen
Appointment date: 2017-10-01
Documents
Change company details by uk establishment overseas company with change details
Date: 28 Jun 2016
Category: Other
Type: OSCH01
Change details: 14 golden square, london, W1F 9JG, uk
Change type: Address Change
Change date: 2016-06-07
Branch number: BR018489
Documents
Register overseas company
Date: 31 May 2016
Category: Incorporation
Type: OSIN01
Documents
Appointment at registration of person authorised to represent
Date: 31 May 2016
Category: Annual-return
Type: OS-PAR
Representative details: Michaelis Jochen 14 Golden Square London Ukw1F 9Jg
Branch number: BR018489
Documents
Appointment at registration of person authorised to represent
Date: 31 May 2016
Category: Annual-return
Type: OS-PAR
Representative details: Roesch-Schlanderer Philipp 12 Nymphenburger Strasse Munich 80335 Germany
Branch number: BR018489
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11892819 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILKE & CO LTD 1ST FLOOR,WATERDALE,DN1 3HR
Number: | 10090548 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 07259256 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 TORYGLEN STREET,GLASGOW,G5 0BH
Number: | SC534897 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CHIRCHILL COURT,NORTHOLT,UB5 4EP
Number: | 11921198 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANILLA ROAD PROPERTIES LIMITED
2ND FLOOR GADD HOUSE,LONDON,N3 2JU
Number: | 09011707 |
Status: | ACTIVE |
Category: | Private Limited Company |