- Company Overview for GYM DEALS LLP (OC371619)
- Filing history for GYM DEALS LLP (OC371619)
- People for GYM DEALS LLP (OC371619)
- More for GYM DEALS LLP (OC371619)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Mar 2022 | LLDS01 | Application to strike the limited liability partnership off the register | |
17 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Feb 2022 | LLCS01 | Confirmation statement made on 19 January 2022 with no updates | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2021 | LLCS01 | Confirmation statement made on 19 January 2021 with no updates | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
29 Jan 2020 | LLCS01 | Confirmation statement made on 19 January 2020 with no updates | |
23 Dec 2019 | LLCH01 | Member's details changed for Mr Ian John Groves on 23 December 2019 | |
23 Dec 2019 | LLPSC04 | Change of details for Mr Ian John Groves as a person with significant control on 23 December 2019 | |
23 Dec 2019 | LLPSC04 | Change of details for Mr William Simon Broome as a person with significant control on 23 December 2019 | |
23 Dec 2019 | LLCH01 | Member's details changed for Mr William Simon Broome on 23 December 2019 | |
23 Dec 2019 | LLPSC04 | Change of details for Mr Russell Francis Dale as a person with significant control on 23 December 2019 | |
23 Dec 2019 | LLCH01 | Member's details changed for Mr Russell Francis Dale on 29 October 2019 | |
01 Nov 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
25 Oct 2019 | LLAD01 | Registered office address changed from Federation House 36/38 Rockingham Road Kettering Northamptonshire NN16 8JS England to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 25 October 2019 | |
04 Feb 2019 | LLCS01 | Confirmation statement made on 19 January 2019 with no updates | |
14 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
05 Feb 2018 | LLCS01 | Confirmation statement made on 19 January 2018 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
24 Oct 2017 | LLAA01 | Previous accounting period extended from 30 January 2017 to 31 January 2017 | |
03 Feb 2017 | LLCS01 | Confirmation statement made on 19 January 2017 with updates | |
12 Dec 2016 | LLAD01 | Registered office address changed from 73 Barton Road Barton Seagrave Northants NN15 6RS to Federation House 36/38 Rockingham Road Kettering Northamptonshire NN16 8JS on 12 December 2016 | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |