- Company Overview for DJ BOXING GYM LTD (08661383)
- Filing history for DJ BOXING GYM LTD (08661383)
- People for DJ BOXING GYM LTD (08661383)
- More for DJ BOXING GYM LTD (08661383)
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
|
|
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
|
|
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
|