- Company Overview for GYMSTR LTD (13685862)
- Filing history for GYMSTR LTD (13685862)
- People for GYMSTR LTD (13685862)
- More for GYMSTR LTD (13685862)
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) |
---|---|---|---|
26 Mar 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2023 | AD01 | Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Floor 1 Office 25 22 Market Square London E14 6BU on 3 March 2023 | |
02 Mar 2023 | AD01 | Registered office address changed from Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 291 Brighton Road South Croydon CR2 6EQ on 2 March 2023 | |
02 Mar 2023 | AD01 | Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2 March 2023 | |
21 Feb 2023 | AD01 | Registered office address changed from The Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 291 Brighton Road South Croydon CR2 6EQ on 21 February 2023 | |
14 Feb 2023 | AD01 | Registered office address changed from The Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to The Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 14 February 2023 | |
13 Feb 2023 | AD01 | Registered office address changed from Floor 1 Office 25, 22 Market Square London E14 6BU United Kingdom to The Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 13 February 2023 | |
21 Dec 2022 | AD01 | Registered office address changed from Unit 1804 South Bank Tower 55 Upper Ground London SE1 9EY to Floor 1 Office 25, 22 Market Square London E14 6BU on 21 December 2022 | |
15 Dec 2022 | AA | Accounts for a dormant company made up to 31 October 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
15 Dec 2022 | AP04 | Appointment of Longshine Overseas Limited as a secretary on 15 December 2022 | |
15 Dec 2022 | TM02 | Termination of appointment of Jinbaili Limited as a secretary on 15 December 2022 | |
21 Nov 2022 | AD01 | Registered office address changed from Floor 1, Office 25, 22 Market Square, London, E14 6BU United Kingdom to Unit 1804 South Bank Tower 55 Upper Ground London SE1 9EY on 21 November 2022 | |
18 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-18
|