- Company Overview for GYMVERSUS LIMITED (06959568)
- Filing history for GYMVERSUS LIMITED (06959568)
- People for GYMVERSUS LIMITED (06959568)
- More for GYMVERSUS LIMITED (06959568)
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 Jan 2025 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2024 | DS01 | Application to strike the company off the register | |
26 Nov 2024 | DS02 | Withdraw the company strike off application | |
26 Nov 2024 | CH01 | Director's details changed for Mr Thomas James Hartnett on 26 November 2024 | |
26 Nov 2024 | PSC04 | Change of details for Mr Thomas James Hartnett as a person with significant control on 26 November 2024 | |
26 Nov 2024 | AD01 | Registered office address changed from C/O Top Branch Partners Martinique House Hampshire Road Bordon Hampshire GU35 0HJ United Kingdom to 6-8 Freeman Street Grimsby DN32 7AA on 26 November 2024 | |
12 Oct 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2022 | DS01 | Application to strike the company off the register | |
15 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
21 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
17 Aug 2020 | AD01 | Registered office address changed from Winterfold House Barhatch Lane Cranleigh Surrey GU6 7NH England to C/O Top Branch Partners Martinique House Hampshire Road Bordon Hampshire GU35 0HJ on 17 August 2020 | |
13 May 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
06 Nov 2019 | CH01 | Director's details changed for Mr Thomas James Hartnett on 1 April 2019 | |
06 Nov 2019 | PSC04 | Change of details for Mr Thomas James Hartnett as a person with significant control on 1 April 2019 | |
22 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
02 Nov 2018 | PSC04 | Change of details for Mr Thomas James Hartnett as a person with significant control on 31 October 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
04 Jun 2018 | PSC04 | Change of details for Mr Thomas James Hartnett as a person with significant control on 18 May 2018 | |
04 Jun 2018 | CH01 | Director's details changed for Mr Thomas James Hartnett on 18 May 2018 | |
04 Jun 2018 | AD01 | Registered office address changed from 5 Nightingale Close Fairmile Lane Cobham Surrey KT11 2BP to Winterfold House Barhatch Lane Cranleigh Surrey GU6 7NH on 4 June 2018 |