- Company Overview for GYM BUG LIMITED (07880628)
- Filing history for GYM BUG LIMITED (07880628)
- People for GYM BUG LIMITED (07880628)
- Charges for GYM BUG LIMITED (07880628)
- Insolvency for GYM BUG LIMITED (07880628)
- More for GYM BUG LIMITED (07880628)
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) |
---|---|---|---|
10 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Oct 2019 | AM23 | Notice of move from Administration to Dissolution | |
22 May 2019 | AM10 | Administrator's progress report | |
04 Jan 2019 | AM07 | Result of meeting of creditors | |
04 Dec 2018 | AM03 | Statement of administrator's proposal | |
23 Nov 2018 | AD01 | Registered office address changed from Gymbug Limited Christopher House 94B London Road Leicester LE2 0QS United Kingdom to C/O Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 23 November 2018 | |
21 Nov 2018 | AM01 | Appointment of an administrator | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jul 2018 | TM01 | Termination of appointment of Mark Williams as a director on 25 July 2018 | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2018 | PSC04 | Change of details for Mrs Louise Williams as a person with significant control on 30 January 2018 | |
01 May 2018 | PSC04 | Change of details for Mr Mark Williams as a person with significant control on 30 January 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
02 Feb 2018 | PSC04 | Change of details for Mr Mark Williams as a person with significant control on 30 January 2018 | |
02 Feb 2018 | PSC04 | Change of details for Mrs Louise Williams as a person with significant control on 30 January 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Michael Alan Barry Edwards as a director on 30 January 2018 | |
02 Feb 2018 | AP01 | Appointment of Mrs Louise Williams as a director on 30 January 2018 | |
02 Feb 2018 | AP01 | Appointment of Mr Mark Williams as a director on 30 January 2018 | |
02 Feb 2018 | AD01 | Registered office address changed from C/O Hanburys Limited 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA to Gymbug Limited Christopher House 94B London Road Leicester LE2 0QS on 2 February 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
04 Sep 2017 | TM01 | Termination of appointment of Mark Williams as a director on 4 September 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
30 Nov 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 31 January 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|