- 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) |
---|---|---|---|
21 Jan 2016 | AD01 | Registered office address changed from C/O Hanburys Limited 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA England to C/O Hanburys Limited 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA on 21 January 2016 | |
26 Nov 2015 | AD01 | Registered office address changed from King Street Leyland Lancashire PR25 2NB to C/O Hanburys Limited 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA on 26 November 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Stuart James Taylor as a director on 1 August 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Andrew John Taylor as a director on 1 August 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Keith Belshaw as a director on 1 August 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Kevin Joseph Carter as a director on 1 August 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Norman Lathom as a director on 1 August 2015 | |
25 Nov 2015 | TM02 | Termination of appointment of Kevin Carter as a secretary on 1 August 2015 | |
25 Nov 2015 | AP01 | Appointment of Mr Michael Alan Barry Edwards as a director on 1 August 2015 | |
25 Nov 2015 | AP01 | Appointment of Mr Mark Williams as a director on 1 August 2015 | |
08 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
04 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
25 Feb 2014 | AP01 | Appointment of Mr Norman Lathom as a director | |
13 Dec 2013 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
13 Dec 2013 | AP01 | Appointment of Mr Keith Belshaw as a director | |
13 Dec 2013 | TM01 | Termination of appointment of Alun Peacock as a director | |
22 Nov 2013 | AP01 | Appointment of Mr Kevin Joseph Carter as a director | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
29 Nov 2012 | TM01 | Termination of appointment of Alan Taylor as a director | |
27 Sep 2012 | AA01 | Current accounting period extended from 31 December 2012 to 28 February 2013 | |
27 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Dec 2011 | NEWINC |
Incorporation
|