Advanced company searchLink opens in new window

4 CORNERS GYM CIC

Company number 12360234

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 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2023 AA Total exemption full accounts made up to 31 December 2021
21 Apr 2022 AA Accounts for a dormant company made up to 31 December 2020
13 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2021 AP01 Appointment of Mrs Leonna Patrice Prendergast as a director on 20 September 2021
21 Sep 2021 TM01 Termination of appointment of Lee Antony Smith as a director on 20 September 2021
21 Sep 2021 TM01 Termination of appointment of Stuart Bradley Smith as a director on 20 September 2021
21 Sep 2021 AD01 Registered office address changed from Suite 4 Charlotte House Queens Dock Business Centre 67-83 Norfolk St Liverpool L1D 0OG United Kingdom to Suite 4102 Charlotte House Queens Dock Business Centre Norfolk St Liverpool Merseyside L1 0BG on 21 September 2021
07 Jun 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
06 May 2021 AD01 Registered office address changed from Unit 6 Nelson Industrial Estate Long Lane Walton Liverpool L9 7BN United Kingdom to Suite 4 Charlotte House Queens Dock Business Centre 67-83 Norfolk St Liverpool L1D 0OG on 6 May 2021
01 May 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2019 CICINC Incorporation of a Community Interest Company