Advanced company searchLink opens in new window

ZIP GYMNASTICS CLUB LIMITED

Company number NI641399

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)
28 Jul 2024 AA01 Previous accounting period shortened from 28 October 2023 to 27 October 2023
23 Jan 2024 CS01 Confirmation statement made on 10 October 2023 with updates
27 Jul 2023 AA Micro company accounts made up to 28 October 2022
12 Jun 2023 CERTNM Company name changed gilnahirk gymnastics club LTD\certificate issued on 12/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-12
04 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2023 CS01 Confirmation statement made on 10 October 2022 with no updates
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2022 AA Micro company accounts made up to 28 October 2021
28 Oct 2022 AA01 Current accounting period shortened from 29 October 2021 to 28 October 2021
29 Jul 2022 AA01 Previous accounting period shortened from 30 October 2021 to 29 October 2021
05 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2022 CH01 Director's details changed for Holly Frances Caitlin Mason on 4 January 2022
04 Jan 2022 PSC04 Change of details for Holly Frances Caitlin Mason as a person with significant control on 4 January 2022
04 Jan 2022 CS01 Confirmation statement made on 10 October 2021 with no updates
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2021 AA Micro company accounts made up to 30 October 2020
31 Jul 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 October 2020
17 Feb 2021 CS01 Confirmation statement made on 10 October 2020 with no updates
27 Oct 2020 AA Micro company accounts made up to 31 October 2019
27 Nov 2019 CS01 Confirmation statement made on 10 October 2019 with updates
27 Nov 2019 PSC01 Notification of Holly Frances Caitlin Mason as a person with significant control on 20 November 2018
27 Nov 2019 PSC07 Cessation of Jeffrey John Mason as a person with significant control on 20 November 2018
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
22 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-21
22 Nov 2018 TM01 Termination of appointment of Jeffrey John Mason as a director on 21 November 2018