- Company Overview for GYM OFFSHORE THREE LIMITED (07252984)
- Filing history for GYM OFFSHORE THREE LIMITED (07252984)
- People for GYM OFFSHORE THREE LIMITED (07252984)
- Registers for GYM OFFSHORE THREE LIMITED (07252984)
- More for GYM OFFSHORE THREE LIMITED (07252984)
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) |
---|---|---|---|
17 Sep 2018 | CAP-SS | Solvency Statement dated 12/09/18 | |
17 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2018 | CH01 | Director's details changed for Miss Elaine Lynne Beal on 1 September 2018 | |
09 Jul 2018 | CH01 | Director's details changed for Agnieszka Cieplinska on 27 April 2018 | |
06 Jul 2018 | AP01 | Appointment of Miss Elaine Lynne Beal as a director on 1 July 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with updates | |
27 Apr 2018 | AD01 | Registered office address changed from 160 London Road Sevenoaks Kent TN13 1BT to Suite 8 Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP on 27 April 2018 | |
07 Apr 2018 | TM01 | Termination of appointment of Christof Barke as a director on 31 March 2018 | |
21 Jul 2017 | AUD | Auditor's resignation | |
18 Jul 2017 | AUD | Auditor's resignation | |
17 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Jun 2017 | SH20 | Statement by Directors | |
02 Jun 2017 | SH19 |
Statement of capital on 2 June 2017
|
|
02 Jun 2017 | CAP-SS | Solvency Statement dated 01/06/17 | |
02 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
19 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
03 Mar 2017 | AP01 | Appointment of Agnieszka Cieplinska as a director on 1 March 2017 | |
02 Mar 2017 | TM01 | Termination of appointment of Marc Matzke as a director on 28 February 2017 | |
03 Jan 2017 | AP01 | Appointment of Mr Christof Barke as a director on 1 January 2017 | |
03 Jan 2017 | TM01 | Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 | |
03 Jan 2017 | TM01 | Termination of appointment of Vincent Cheshire as a director on 31 December 2016 | |
12 Sep 2016 | AD03 | Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE | |
28 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
19 May 2016 | CH01 | Director's details changed for Christian Moldan on 13 May 2016 |