- Company Overview for WARRENS GYM LIMITED (09949119)
- Filing history for WARRENS GYM LIMITED (09949119)
- People for WARRENS GYM LIMITED (09949119)
- More for WARRENS GYM LIMITED (09949119)
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 Jul 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
10 Jan 2024 | CS01 | Confirmation statement made on 30 December 2023 with no updates | |
31 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
30 Dec 2022 | CS01 | Confirmation statement made on 30 December 2022 with no updates | |
19 Dec 2022 | PSC05 | Change of details for Ab Continental Furnishings Limited as a person with significant control on 19 December 2022 | |
19 Dec 2022 | CH01 | Director's details changed for Mr Balvinder Singh on 19 December 2022 | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
30 Dec 2021 | CS01 | Confirmation statement made on 30 December 2021 with no updates | |
21 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
29 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from 555-557 Vision Consulting Ltd 555-557 Cranbrook Road Ilford Essex IG2 6HE United Kingdom to 555-557 Cranbrook Road Ilford IG2 6HE on 19 March 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from 555-557 Cranbrook Road Ilford IG2 6HE England to 555-557 Vision Consulting Ltd 555-557 Cranbrook Road Ilford Essex IG2 6HE on 19 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
18 Mar 2020 | AD01 | Registered office address changed from 12 Helmet Row London EC1V 3QJ to 555-557 Cranbrook Road Ilford IG2 6HE on 18 March 2020 | |
29 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2020 | AA | Micro company accounts made up to 31 January 2019 | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
04 Dec 2017 | CH01 | Director's details changed for Mr Balvinder Singh on 4 December 2017 | |
13 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
14 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates |