- Company Overview for GYM80 UK LTD (06747262)
- Filing history for GYM80 UK LTD (06747262)
- People for GYM80 UK LTD (06747262)
- More for GYM80 UK LTD (06747262)
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 Nov 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
06 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
03 Jul 2023 | AD01 | Registered office address changed from Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB United Kingdom to Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB on 3 July 2023 | |
23 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
02 Jun 2023 | AD01 | Registered office address changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England to Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB on 2 June 2023 | |
19 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
26 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
01 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
16 Oct 2019 | AP01 | Appointment of Mr Simal Yilmaz as a director on 30 September 2018 | |
16 Oct 2019 | TM01 | Termination of appointment of Arie Frank Van Winkelhof as a director on 30 September 2018 | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
11 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
10 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from C/O Lifestyle Fitness 91 Eastmount Road Darlington County Durham DL1 1LA to Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG on 2 October 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Colin Andrew Carter as a director on 30 June 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
27 Apr 2017 | AAMD | Amended micro company accounts made up to 31 December 2016 | |
07 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|