Advanced company searchLink opens in new window

GYM IN THE SKY LIMITED

Company number 06812364

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-18
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
  • GBP 35,000
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
  • GBP 35,000
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
  • GBP 890
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