Advanced company searchLink opens in new window

GYMVERSUS LIMITED

Company number 06959568

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)
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