ACTIV8 GYM LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 12/10/2412 October 2024 | Compulsory strike-off action has been suspended |
| 12/10/2412 October 2024 | Compulsory strike-off action has been suspended |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 27/04/2427 April 2024 | Second filing of Confirmation Statement dated 2023-11-07 |
| 23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
| 23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
| 21/03/2421 March 2024 | Confirmation statement made on 2023-11-07 with no updates |
| 04/03/244 March 2024 | Cessation of Imran Khan as a person with significant control on 2022-11-07 |
| 27/02/2427 February 2024 | Notification of Amar Mahmood Khalil as a person with significant control on 2019-10-04 |
| 27/02/2427 February 2024 | Termination of appointment of Imran Khan as a director on 2019-10-04 |
| 27/02/2427 February 2024 | Appointment of Mr Amar Mahmood Khalil as a director on 2019-10-04 |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 30/01/2430 January 2024 | Director's details changed for Mr Imran Khan on 2023-11-07 |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 29/01/2429 January 2024 | Registered office address changed from 64 Mill Street Slough Berkshire SL2 5DH to Office 4 Roebuck House 2-3 Cromwell Centre Hainault Business Park IG6 3UT on 2024-01-29 |
| 28/09/2328 September 2023 | Current accounting period shortened from 2022-09-29 to 2022-09-28 |
| 28/06/2328 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
| 13/04/2313 April 2023 | Cessation of Naureen Ashraf as a person with significant control on 2022-11-17 |
| 07/11/227 November 2022 | Confirmation statement made on 2022-11-07 with updates |
| 07/11/227 November 2022 | Notification of Imran Khan as a person with significant control on 2022-11-07 |
| 30/09/2230 September 2022 | Termination of appointment of Asaf Khan as a director on 2022-09-02 |
| 30/09/2230 September 2022 | Confirmation statement made on 2022-09-15 with updates |
| 30/09/2230 September 2022 | Cessation of Asaf Khan as a person with significant control on 2022-09-02 |
| 06/10/216 October 2021 | Confirmation statement made on 2021-09-15 with updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 27/06/2127 June 2021 | Micro company accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 25/03/2025 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 05/11/195 November 2019 | PREVEXT FROM 31/03/2019 TO 30/09/2019 |
| 28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASAF KHAN / 01/10/2019 |
| 28/10/1928 October 2019 | PSC'S CHANGE OF PARTICULARS / MR ASAF KHAN / 01/10/2019 |
| 28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASAF KHAN / 01/10/2019 |
| 27/10/1927 October 2019 | APPOINTMENT TERMINATED, DIRECTOR NAUREEN ASHRAF |
| 27/10/1927 October 2019 | DIRECTOR APPOINTED MR IMRAN KHAN |
| 27/10/1927 October 2019 | DIRECTOR APPOINTED MR ASAF KHAN |
| 27/10/1927 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASAF KHAN |
| 27/10/1927 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS NAUREEN ASHRAF / 01/10/2019 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES |
| 27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 15/09/1815 September 2018 | CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES |
| 04/09/184 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NAUREEN ASHRAF / 01/09/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 23/12/1723 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/10/1629 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/11/1516 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 13/11/1413 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 17/10/1317 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
| 23/04/1323 April 2013 | 01/11/12 STATEMENT OF CAPITAL GBP 99 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 26/12/1226 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 21/10/1221 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
| 12/08/1212 August 2012 | DIRECTOR APPOINTED MRS NAUREEN ASHRAF |
| 12/08/1212 August 2012 | APPOINTMENT TERMINATED, DIRECTOR ASAF KHAN |
| 02/05/122 May 2012 | COMPANY NAME CHANGED MAAK ENTERPRISE LIMITED CERTIFICATE ISSUED ON 02/05/12 |
| 24/04/1224 April 2012 | DIRECTOR APPOINTED MR ASAF KHAN |
| 24/04/1224 April 2012 | COMPANY NAME CHANGED ACTIV8 GYM LTD CERTIFICATE ISSUED ON 24/04/12 |
| 24/04/1224 April 2012 | APPOINTMENT TERMINATED, DIRECTOR NAUREEN ASHRAF |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/10/1121 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
| 24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/11/108 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
| 04/10/104 October 2010 | PREVSHO FROM 31/10/2010 TO 31/03/2010 |
| 29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NAUREEN ASHRAF / 29/10/2009 |
| 29/10/0929 October 2009 | REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 59 THE CRESCENT SLOUGH BERKSHIRE SL1 2LJ ENGLAND |
| 29/10/0929 October 2009 | REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 64 MILL STREET SLOUGH BERKSHIRE SL2 5DH ENGLAND |
| 29/10/0929 October 2009 | APPOINTMENT TERMINATED, DIRECTOR ASAF KHAN |
| 21/10/0921 October 2009 | DIRECTOR APPOINTED MR ASAF KHAN |
| 21/10/0921 October 2009 | 16/10/09 STATEMENT OF CAPITAL GBP 1 |
| 15/10/0915 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company