- Company Overview for BACKFLIP GYMNASTICS LIMITED (06617805)
- Filing history for BACKFLIP GYMNASTICS LIMITED (06617805)
- People for BACKFLIP GYMNASTICS LIMITED (06617805)
- Charges for BACKFLIP GYMNASTICS LIMITED (06617805)
- Insolvency for BACKFLIP GYMNASTICS LIMITED (06617805)
- More for BACKFLIP GYMNASTICS LIMITED (06617805)
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) |
---|---|---|---|
14 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Jun 2016 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
21 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
20 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
09 Nov 2015 | CERTNM |
Company name changed backflip performers LIMITED\certificate issued on 09/11/15
|
|
22 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
02 Apr 2015 | AD01 | Registered office address changed from Pinnacle House Hartfield Road London SW19 3SE to The Village Hall Bute Avenue Richmond Surrey TW10 7AX on 2 April 2015 | |
14 Nov 2014 | AA01 | Previous accounting period extended from 30 June 2014 to 31 July 2014 | |
15 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
27 Jun 2014 | CH01 | Director's details changed for Ms Katie Cannon on 1 June 2014 | |
03 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
08 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2013 | AD01 | Registered office address changed from Pinnacle House Hartfield Road London SW19 3SE England on 4 July 2013 | |
04 Jul 2013 | AD01 | Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU England on 4 July 2013 | |
09 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
09 Jul 2012 | AD01 | Registered office address changed from the White House, 19, Ash Street Ash Aldershot Hampshire GU12 6LD United Kingdom on 9 July 2012 | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Sep 2011 | CH01 | Director's details changed for Ms Katie Cannon on 23 August 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders |