WILD TRAINING GYMS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 25/06/2525 June 2025 | Notice to Registrar of Companies of Notice of disclaimer |
| 25/06/2525 June 2025 | Notice to Registrar of Companies of Notice of disclaimer |
| 25/06/2525 June 2025 | Notice to Registrar of Companies of Notice of disclaimer |
| 28/05/2528 May 2025 | Registered office address changed from Unit 15 Treadaway Tech Centre Treadaway Hill High Wycombe Buckinghamshire HP10 9RS England to 64 North Row London W1K 7DA on 2025-05-28 |
| 22/05/2522 May 2025 | Appointment of a voluntary liquidator |
| 22/05/2522 May 2025 | Statement of affairs |
| 22/05/2522 May 2025 | Resolutions |
| 03/03/253 March 2025 | Confirmation statement made on 2025-02-02 with no updates |
| 23/09/2423 September 2024 | Micro company accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 12/02/2412 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
| 16/11/2316 November 2023 | Micro company accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
| 30/11/2230 November 2022 | Registration of charge 071435580001, created on 2022-11-21 |
| 03/03/223 March 2022 | Confirmation statement made on 2022-02-02 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 23/02/2223 February 2022 | Micro company accounts made up to 2021-02-28 |
| 25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 09/02/219 February 2021 | CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 21/02/2021 February 2020 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE GRIFFITHS |
| 12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
| 10/01/2010 January 2020 | DIRECTOR APPOINTED MRS SOPHIE JANE GRIFFITHS |
| 29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/06/1928 June 2019 | REGISTERED OFFICE CHANGED ON 28/06/2019 FROM MHA MACINTYRE HUDSON EASTON STREET HIGH WYCOMBE HP11 1NT ENGLAND |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
| 22/01/1922 January 2019 | APPOINTMENT TERMINATED, DIRECTOR HANNAH CAMDEN |
| 04/12/184 December 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 23/08/1823 August 2018 | COMPANY NAME CHANGED OAK LODGE FITNESS LTD CERTIFICATE ISSUED ON 23/08/18 |
| 06/08/186 August 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 27/03/1827 March 2018 | CESSATION OF HANNAH CAMDEN AS A PSC |
| 27/03/1827 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILD TRAINING LIMITED |
| 27/03/1827 March 2018 | CESSATION OF JAMES GRIFFITHS AS A PSC |
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
| 05/12/175 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | REGISTERED OFFICE CHANGED ON 31/10/2017 FROM SWATTON BARN BADBURY SWINDON SN4 0EU ENGLAND |
| 24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
| 22/02/1722 February 2017 | REGISTERED OFFICE CHANGED ON 22/02/2017 FROM UNIT 15 TREADAWAY BUSINESS CENTRE, TREADAWAY HILL LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9RS ENGLAND |
| 30/12/1630 December 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 21/07/1621 July 2016 | DIRECTOR APPOINTED MS HANNAH ELIZABETH CAMDEN |
| 20/07/1620 July 2016 | DIRECTOR APPOINTED MR JAMES GRIFFITHS |
| 20/07/1620 July 2016 | REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 23 TAMAR CLOSE LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP13 7BG |
| 20/07/1620 July 2016 | APPOINTMENT TERMINATED, DIRECTOR APRIL SUMMERS |
| 20/07/1620 July 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUMMERS |
| 27/05/1627 May 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 19/05/1619 May 2016 | DIRECTOR APPOINTED MRS APRIL SUMMERS |
| 29/02/1629 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 05/05/155 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 02/03/152 March 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 09/07/149 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 01/03/141 March 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 11/09/1311 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 22/02/1322 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
| 19/06/1219 June 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 11/02/1211 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
| 01/11/111 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 14/02/1114 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
| 02/02/102 February 2010 | 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