- Company Overview for GYM FACTORY COSHAM LTD (09901101)
- Filing history for GYM FACTORY COSHAM LTD (09901101)
- People for GYM FACTORY COSHAM LTD (09901101)
- Charges for GYM FACTORY COSHAM LTD (09901101)
- More for GYM FACTORY COSHAM LTD (09901101)
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) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
30 Sep 2024 | AA | Unaudited abridged accounts made up to 30 December 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
17 Oct 2023 | AA | Unaudited abridged accounts made up to 30 December 2022 | |
29 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
21 Jun 2023 | TM01 | Termination of appointment of Andrew Edward Buxton as a director on 8 June 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
31 Dec 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
21 Nov 2022 | PSC02 | Notification of Gym Factory Group Ltd as a person with significant control on 15 November 2021 | |
16 Nov 2022 | PSC04 | Change of details for Mr Mike Racz as a person with significant control on 15 November 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 14 November 2021 with updates | |
01 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
07 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2021 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
31 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
03 May 2020 | AD01 | Registered office address changed from 178 York Road Hartlepool TS26 9EA England to Unit 10 Evolution Wynyard Business Park Wynyard TS22 5TB on 3 May 2020 | |
10 Jan 2020 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
12 Dec 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
25 Oct 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 | |
23 Oct 2019 | TM01 | Termination of appointment of David Joseph Bovey as a director on 18 September 2019 | |
10 May 2019 | MR01 | Registration of charge 099011010002, created on 29 April 2019 | |
14 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
14 Dec 2018 | PSC07 | Cessation of Sodha & Company Ltd as a person with significant control on 1 November 2018 | |
30 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 |