Advanced company searchLink opens in new window

GYM REB3L FRANCHISING LIMITED

Company number 11300455

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)
16 Jan 2025 CH01 Director's details changed for Mr Matthew James Ibbs on 16 January 2025
16 Jan 2025 AA Accounts for a dormant company made up to 30 April 2024
16 Jan 2025 AD01 Registered office address changed from 49 Woolton Road Woolton Road Garston Liverpool L19 5nd England to 61 Bridge Street Kington HR5 3DJ on 16 January 2025
14 Jan 2025 SOAS(A) Voluntary strike-off action has been suspended
17 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2024 DS01 Application to strike the company off the register
10 Sep 2024 AA Accounts for a dormant company made up to 30 April 2023
03 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
02 Sep 2024 AA Accounts for a dormant company made up to 30 April 2022
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2023 AA Accounts for a dormant company made up to 30 April 2021
06 Nov 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
24 Jul 2023 AD01 Registered office address changed from 2 Knebworth Close Liverpool L12 4BE United Kingdom to 49 Woolton Road Woolton Road Garston Liverpool L19 5nd on 24 July 2023
28 Apr 2023 TM01 Termination of appointment of Taykin Mehmet as a director on 20 April 2023
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2022 PSC04 Change of details for Mr Matthew James Ibbs as a person with significant control on 2 August 2022
02 Aug 2022 CH01 Director's details changed for Mr Matthew James Ibbs on 2 August 2022
02 Aug 2022 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 2 Knebworth Close Liverpool L12 4BE on 2 August 2022
30 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended