Advanced company searchLink opens in new window

DJ BOXING GYM LTD

Company number 08661383

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2016 SOAS(A) Voluntary strike-off action has been suspended
01 Nov 2016 CS01 Confirmation statement made on 22 August 2016 with updates
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2016 AD01 Registered office address changed from Unit 20 st. Davids Ind Estate Llansamlet Swansea Swansea SA6 8QL to Cadiz Hall Reynoldston Swansea SA3 1HN on 31 October 2016
24 Oct 2016 DS01 Application to strike the company off the register
02 Aug 2016 AA Total exemption small company accounts made up to 31 August 2015
23 Nov 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 30
23 Nov 2015 TM01 Termination of appointment of Chloe Jade Louise Thomas as a director on 1 May 2015
02 Jun 2015 CERTNM Company name changed dj boxing LIMITED\certificate issued on 02/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-01
02 Jun 2015 AD01 Registered office address changed from Unit 20 st. Davids Industrial Estate, St. Davids Road Swansea Enterprise Park Swansea SA6 8RX to Unit 20 st. Davids Ind Estate Llansamlet Swansea Swansea SA6 8QL on 2 June 2015
18 May 2015 AA Total exemption small company accounts made up to 31 August 2014
17 Sep 2014 AP01 Appointment of Miss Chloe Jade Louise Thomas as a director on 1 September 2014
12 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
12 Sep 2014 CH01 Director's details changed for Mr John Christopher Whiten on 1 March 2014
07 Feb 2014 AP01 Appointment of Mr John Christopher Whiten as a director
23 Jan 2014 AD01 Registered office address changed from 38 Gowerton Road Three Crosses Swansea SA4 3FX on 23 January 2014
11 Dec 2013 TM01 Termination of appointment of Carleton Hogan as a director
11 Dec 2013 TM01 Termination of appointment of Andrew Edwards as a director
11 Dec 2013 TM02 Termination of appointment of Carleton Hogan as a secretary
11 Nov 2013 AD01 Registered office address changed from Unit 13 Oxwich Court Enterprise Park Swansea SA6 8RA Wales on 11 November 2013
22 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted