- Company Overview for GYMSPORTS LTD (13785755)
- Filing history for GYMSPORTS LTD (13785755)
- People for GYMSPORTS LTD (13785755)
- More for GYMSPORTS LTD (13785755)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2023 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 9 February 2023 | |
10 Feb 2023 | TM01 | Termination of appointment of a director | |
09 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
09 Feb 2023 | PSC08 | Notification of a person with significant control statement | |
09 Feb 2023 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 7999a 43 Owston Road Carcroft Doncaster DN6 8DA on 9 February 2023 | |
09 Feb 2023 | TM01 | Termination of appointment of Nuala Thornton as a director on 9 February 2023 | |
09 Feb 2023 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 9 February 2023 | |
09 Feb 2023 | AP01 | Appointment of Mr Craig Duncan as a director on 9 February 2023 | |
09 Feb 2023 | AP01 | Appointment of Mrs Megan Ewbank as a director on 9 February 2023 | |
09 Feb 2023 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 9 February 2023 | |
09 Jan 2023 | AP01 | Appointment of Mrs Nuala Thornton as a director on 9 January 2023 | |
09 Jan 2023 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 9 January 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with updates | |
09 Jan 2023 | PSC01 | Notification of Nuala Thornton as a person with significant control on 9 January 2023 | |
09 Jan 2023 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 7 December 2022 | |
09 Jan 2023 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 7 December 2022 | |
09 Jan 2023 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 January 2023 | |
08 Dec 2022 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 8 December 2022 | |
07 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-07
|