Advanced company searchLink opens in new window

BUSINESS GYM GLOBAL LIMITED

Company number 07371837

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2017 DS01 Application to strike the company off the register
06 Oct 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Oct 2016 CS01 Confirmation statement made on 10 September 2016 with updates
14 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Nov 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
16 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
11 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Mar 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 December 2012
19 Nov 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
12 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2012 AA Total exemption small company accounts made up to 30 September 2011
04 Nov 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
25 Nov 2010 AP01 Appointment of Mr Marcus Joel Weston as a director
05 Nov 2010 CERTNM Company name changed interview LIMITED\certificate issued on 05/11/10
  • RES15 ‐ Change company name resolution on 2010-10-27
05 Nov 2010 CONNOT Change of name notice
01 Nov 2010 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 November 2010
01 Nov 2010 TM01 Termination of appointment of Graham Cowan as a director
10 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)