- Company Overview for GYMBEING UK LIMITED (06925244)
- Filing history for GYMBEING UK LIMITED (06925244)
- People for GYMBEING UK LIMITED (06925244)
- More for GYMBEING UK LIMITED (06925244)
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) |
---|---|---|---|
06 May 2014 | TM01 | Termination of appointment of Gavin Townsend as a director | |
06 May 2014 | AP01 | Appointment of Mr Gavin Martin Townsend as a director | |
06 May 2014 | AD01 | Registered office address changed from Botanical House Guys Cliffe Road Leamington Spa Warwickshire CV32 5BZ England on 6 May 2014 | |
06 May 2014 | CH01 | Director's details changed for Mr Gavin Townsend on 31 December 2013 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Dec 2013 | AD01 | Registered office address changed from C/O C/O Vinings Ltd Grafton House Bullshead Yard Alcester Warwickshire B49 5BX England on 13 December 2013 | |
12 Jun 2013 | AR01 |
Annual return made up to 5 June 2013 with full list of shareholders
|
|
12 Jun 2013 | CH01 | Director's details changed for Mr Gavin Townsend on 1 January 2013 | |
12 Jun 2013 | AD02 | Register inspection address has been changed from 85 Mason Road Headless Cross Redditch Worcestershire B97 5DQ England | |
22 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
07 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 29 November 2012
|
|
06 Dec 2012 | CERTNM |
Company name changed formula online communications LTD\certificate issued on 06/12/12
|
|
06 Dec 2012 | CONNOT | Change of name notice | |
19 Nov 2012 | TM01 | Termination of appointment of James Pearson as a director | |
04 Sep 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
04 Sep 2012 | AD03 | Register(s) moved to registered inspection location | |
04 Sep 2012 | AD02 | Register inspection address has been changed | |
04 Sep 2012 | AD01 | Registered office address changed from C/O Vinnings Grafton House Bulls Head Yard Alcester Warwickshire B49 5BX United Kingdom on 4 September 2012 | |
09 Mar 2012 | AP01 | Appointment of Mr James Dominic Pearson as a director | |
27 Feb 2012 | CERTNM |
Company name changed gt enterprises uk LTD\certificate issued on 27/02/12
|
|
21 Sep 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
08 Jun 2011 | AD01 | Registered office address changed from C/O Viners Grafton House Bulls Head Yard Alcester Warwickshire B49 5BX United Kingdom on 8 June 2011 | |
04 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders |