- Company Overview for GYM300 LIMITED (SC426547)
- Filing history for GYM300 LIMITED (SC426547)
- People for GYM300 LIMITED (SC426547)
- More for GYM300 LIMITED (SC426547)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2016 | DS01 | Application to strike the company off the register | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
|
|
24 Jul 2013 | CH01 | Director's details changed for Mr Peter Cunningham Swanson on 17 June 2013 | |
24 Jul 2013 | CH01 | Director's details changed for Mr Alain Peter Swanson on 17 June 2013 | |
24 Jul 2013 | CH01 | Director's details changed for Mr Ian David Joy on 17 June 2013 | |
17 Jun 2013 | AD01 | Registered office address changed from Halliday House Dingwall Business Park Dingwall Ross-Shire IV15 9XL Scotland on 17 June 2013 | |
24 Oct 2012 | AA01 | Current accounting period shortened from 30 June 2013 to 31 March 2013 | |
20 Jun 2012 | NEWINC |
Incorporation
|