Advanced company searchLink opens in new window

GYMSPORTS LTD

Company number 13785755

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)
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
  • GBP 1