- Company Overview for GYM4ALL NOTTINGHAM LIMITED (07319622)
- Filing history for GYM4ALL NOTTINGHAM LIMITED (07319622)
- People for GYM4ALL NOTTINGHAM LIMITED (07319622)
- More for GYM4ALL NOTTINGHAM LIMITED (07319622)
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) |
---|---|---|---|
22 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2019 | DS01 | Application to strike the company off the register | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Aug 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Sep 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Oct 2015 | AP01 | Appointment of Meke Mukeshi as a director on 7 October 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Joost Van Hassel as a director on 7 October 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Erik Van Meeteren as a director on 7 October 2015 | |
08 Oct 2015 | AD01 | Registered office address changed from Unit 54 a/B Level 1 Eastgate Shopping Centre Basildon Essex SS14 1AE to The Glass House Huntingdon Street Nottingham Nottinghamshire NG1 3NL on 8 October 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
07 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
18 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Jul 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
|
|
13 May 2013 | TM02 | Termination of appointment of Marco Kammerlander as a secretary | |
23 Jul 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
24 Apr 2012 | TM02 | Termination of appointment of R.B.S. Nominees Limited as a secretary | |
24 Apr 2012 | AP03 | Appointment of Marco Kammerlander as a secretary | |
24 Apr 2012 | AD01 | Registered office address changed from Challoner House 19 Clerkenwell Close London EC1R 0RR United Kingdom on 24 April 2012 | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |