- Company Overview for IMPACT GYM LIMITED (07317164)
- Filing history for IMPACT GYM LIMITED (07317164)
- People for IMPACT GYM LIMITED (07317164)
- More for IMPACT GYM LIMITED (07317164)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2019 | DS01 | Application to strike the company off the register | |
04 Jun 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
24 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from 6 Culls Meadow Evesham Road Toddington Cheltenham Gloucestershire GL54 5BZ England to Te Anau Bratton Fleming Barnstaple EX31 4TJ on 10 October 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
22 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2017 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
21 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
16 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2016 | AD01 | Registered office address changed from 31 Langtry Court Providence Hill Bursledon Southampton SO31 8JR to 6 Culls Meadow Evesham Road Toddington Cheltenham Gloucestershire GL54 5BZ on 12 July 2016 | |
29 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
27 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
28 Aug 2014 | CH01 | Director's details changed for Ms Cathryn Dawn Springate on 6 September 2013 | |
28 Aug 2014 | AD01 | Registered office address changed from 23 Woodmancote Vale Woodmancote Cheltenham Gloucestershire GL52 9RJ United Kingdom to 31 Langtry Court Providence Hill Bursledon Southampton SO31 8JR on 28 August 2014 | |
25 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
19 Jul 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-07-19
|
|
26 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
25 Jun 2012 | CERTNM |
Company name changed mds management solutions LIMITED\certificate issued on 25/06/12
|
|
11 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 |