Advanced company searchLink opens in new window

WEBBERS GYM LTD

Company number 11913717

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)
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2023 AD01 Registered office address changed from 5 Scrub Lane Benfleet SS7 2JA England to 10B Boudicca Mews Moulsham, Street Chemsford Essex CM2 0LA on 30 November 2023
30 Nov 2023 AP01 Appointment of Mr Andrew O'neill as a director on 29 November 2023
30 Nov 2023 PSC01 Notification of Andrew O'neill as a person with significant control on 29 November 2023
30 Nov 2023 PSC07 Cessation of Rosie Georgina Webber as a person with significant control on 29 November 2023
30 Nov 2023 TM01 Termination of appointment of Rosie Georgina Webber as a director on 29 November 2023
31 Mar 2023 MR01 Registration of charge 119137170001, created on 31 March 2023
16 Dec 2022 CH01 Director's details changed for Miss Rosie Georgina Webber on 12 December 2022
16 Dec 2022 PSC04 Change of details for Miss Rosie Georgina Webber as a person with significant control on 12 December 2022
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Sep 2022 CERTNM Company name changed eddie's gym LTD\certificate issued on 29/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-28
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with updates
10 Feb 2022 AA Accounts for a dormant company made up to 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
29 Mar 2021 AD01 Registered office address changed from Yard 1 Millhead Way Purdeys Industrial Estate Rochford SS4 1LB England to 5 Scrub Lane Benfleet SS7 2JA on 29 March 2021
26 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-26
25 May 2020 AA Accounts for a dormant company made up to 31 March 2020
25 May 2020 AD01 Registered office address changed from Yard 1 Millhead Way Purdeys Industrial Estate Rochford SS4 1nd United Kingdom to Yard 1 Millhead Way Purdeys Industrial Estate Rochford SS4 1LB on 25 May 2020
07 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
29 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-29
  • GBP 1