- Company Overview for GYM IN THE SKY LIMITED (06812364)
- Filing history for GYM IN THE SKY LIMITED (06812364)
- People for GYM IN THE SKY LIMITED (06812364)
- Charges for GYM IN THE SKY LIMITED (06812364)
- Insolvency for GYM IN THE SKY LIMITED (06812364)
- More for GYM IN THE SKY LIMITED (06812364)
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) |
---|---|---|---|
25 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
21 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2011 | AD01 | Registered office address changed from Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD United Kingdom on 4 October 2011 | |
08 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Mar 2011 | AR01 |
Annual return made up to 6 February 2011 with full list of shareholders
Statement of capital on 2011-03-18
|
|
18 Mar 2011 | CH01 | Director's details changed for Mrs Joanna Irene Maria Rigby on 5 February 2011 | |
18 Mar 2011 | TM02 | Termination of appointment of Karl O'neill as a secretary | |
18 Mar 2011 | TM01 | Termination of appointment of Louise Andrea O'neill as a director | |
18 Mar 2011 | CH01 | Director's details changed for Karl Anthony O'neill on 6 November 2010 | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
26 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 31 May 2010
|
|
07 Oct 2010 | TM01 | Termination of appointment of Antony Lycett as a director | |
19 Mar 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed | |
18 Mar 2010 | CH01 | Director's details changed for Karl Anthony O'neill on 5 February 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Mr Antony Lycett on 5 February 2010 | |
02 Mar 2010 | AA01 | Current accounting period extended from 28 February 2010 to 31 May 2010 | |
14 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 23 December 2009
|
|
05 Jan 2010 | AP01 | Appointment of Mrs Joanna Irene Maria Rigby as a director | |
13 Nov 2009 | AP01 | Appointment of Mrs Louise Andrea O'neill as a director | |
10 Nov 2009 | 88(2) | Ad 17/07/09 gbp si 720@1=720 gbp ic 2/722 | |
20 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |