- Company Overview for GO30 (ROMFORD) LIMITED (06008837)
- Filing history for GO30 (ROMFORD) LIMITED (06008837)
- People for GO30 (ROMFORD) LIMITED (06008837)
- Charges for GO30 (ROMFORD) LIMITED (06008837)
- More for GO30 (ROMFORD) LIMITED (06008837)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
12 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
03 Feb 2015 | TM01 | Termination of appointment of Victor Ronald Bilkey as a director on 3 February 2015 | |
16 Jul 2014 | CERTNM |
Company name changed GYM30 romford LTD\certificate issued on 16/07/14
|
|
30 Jun 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
06 Jun 2014 | CERTNM |
Company name changed GO30 (romford) LIMITED\certificate issued on 06/06/14
|
|
01 Apr 2014 | TM02 | Termination of appointment of Melanie Heath as a secretary on 27 March 2014 | |
01 Apr 2014 | TM01 | Termination of appointment of Wayne Heath as a director on 27 March 2014 | |
01 Apr 2014 | TM01 | Termination of appointment of Melanie Heath as a director on 27 March 2014 | |
01 Apr 2014 | AP01 | Appointment of Damien Stone as a director on 27 March 2014 | |
01 Apr 2014 | AP01 | Appointment of Victor Bilkey as a director on 27 March 2014 | |
13 Feb 2014 | AR01 | Annual return made up to 24 November 2013 with full list of shareholders | |
22 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
16 Jan 2014 | CERTNM |
Company name changed GO30 LIMITED\certificate issued on 16/01/14
|
|
16 Jan 2014 | CONNOT | Change of name notice | |
14 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
19 Jun 2012 | CERTNM |
Company name changed gymophobics (romford) LIMITED\certificate issued on 19/06/12
|
|
01 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 |