Advanced company searchLink opens in new window

GYMBEING UK LIMITED

Company number 06925244

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)
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
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
  • GBP 100
06 Dec 2012 CERTNM Company name changed formula online communications LTD\certificate issued on 06/12/12
  • RES15 ‐ Change company name resolution on 2012-11-29
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
  • RES15 ‐ Change company name resolution on 2012-02-23
  • NM01 ‐ Change of name by resolution
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