Advanced company searchLink opens in new window

GYM BUG LIMITED

Company number 07880628

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)
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
  • GBP 100