(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 10th, January 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Gymbug Limited Christopher House 94B London Road Leicester LE2 0QS United Kingdom on 23rd November 2018 to C/O Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA
filed on: 23rd, November 2018
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 25th July 2018
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 30th January 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th January 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 30th January 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 30th January 2018
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th January 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th January 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th January 2018
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Hanburys Limited 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA on 2nd February 2018 to Gymbug Limited Christopher House 94B London Road Leicester LE2 0QS
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 4th September 2017
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th December 2016
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st January 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th December 2015
filed on: 21st, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 21st January 2016: 100.00 GBP
capital
|
|
(AD01) Change of registered address from C/O Hanburys Limited 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA England on 21st January 2016 to C/O Hanburys Limited 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from King Street Leyland Lancashire PR25 2NB on 26th November 2015 to C/O Hanburys Limited 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st August 2015
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 1st August 2015
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st August 2015
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2015
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st August 2015
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st August 2015
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st August 2015
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st August 2015
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 8th, June 2015
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 4th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th December 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 25th February 2014
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th December 2013
filed on: 13th, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th December 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 13th December 2013: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 13th December 2013
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd November 2013
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 26th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th December 2012
filed on: 22nd, January 2013
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 29th November 2012
filed on: 29th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st December 2012 to 28th February 2013
filed on: 27th, September 2012
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, September 2012
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 13th, December 2011
| incorporation
|
Free Download
(33 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|