Advanced company searchLink opens in new window

GYM4ALL NOTTINGHAM LIMITED

Company number 07319622

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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