Advanced company searchLink opens in new window

INFINITE GYM APPAREL LIMITED

Company number 08681314

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2017 DS01 Application to strike the company off the register
07 Mar 2017 AA Total exemption small company accounts made up to 31 December 2016
19 Dec 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
06 Oct 2016 CS01 Confirmation statement made on 9 September 2016 with updates
06 Sep 2016 TM01 Termination of appointment of Lynsey Dunn as a director on 1 September 2016
23 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
05 Oct 2015 AD01 Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA England to 49 Station Road Polrgate East Sussex BN26 6EA on 5 October 2015
01 Oct 2015 AD01 Registered office address changed from Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF to 49 Station Road Polegate East Sussex BN26 6EA on 1 October 2015
09 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 103
02 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
21 Oct 2014 SH01 Statement of capital following an allotment of shares on 11 August 2014
  • GBP 103
14 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 103
01 Sep 2014 TM01 Termination of appointment of Darren Arnold as a director on 1 August 2014
01 Sep 2014 AP01 Appointment of Mr Tony Porter as a director on 1 August 2014
01 Sep 2014 AP01 Appointment of Lynsey Dunn as a director on 1 August 2014
01 Sep 2014 SH01 Statement of capital following an allotment of shares on 11 August 2014
  • GBP 103
01 Sep 2014 MA Memorandum and Articles of Association
01 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Increase in issued share capital 11/08/2014
  • RES12 ‐ Resolution of varying share rights or name
20 Dec 2013 SH01 Statement of capital following an allotment of shares on 10 December 2013
  • GBP 4
20 Dec 2013 SH01 Statement of capital following an allotment of shares on 10 December 2013
  • GBP 4
20 Dec 2013 SH08 Change of share class name or designation
20 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Issued capital increased by creation of shares 10/12/2013