- Company Overview for WEBBERS GYM LTD (11913717)
- Filing history for WEBBERS GYM LTD (11913717)
- People for WEBBERS GYM LTD (11913717)
- Charges for WEBBERS GYM LTD (11913717)
- More for WEBBERS GYM LTD (11913717)
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
|
|
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
|
|
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
|