GYM OFFSHORE TWO LIMITED

07207084
5 WHITE OAK SQUARE LONDON ROAD SWANLEY BR8 7AG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
18 Apr 2024 accounts Annual Accounts 23 Buy now
04 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2024 officers Change of particulars for director (Agnieszka Cieplinska) 2 Buy now
04 Apr 2024 officers Change of particulars for director (Mrs Elaine Lynne Pavis) 2 Buy now
04 Apr 2024 officers Change of particulars for director (Christian Moldan) 2 Buy now
04 Apr 2024 officers Change of particulars for director (Mr Jonathan Graham Coleridge Boles) 2 Buy now
04 Apr 2024 officers Change of particulars for director (Mr Gerald Martin Harrison) 2 Buy now
03 Apr 2024 officers Change of particulars for director (Agnieszka Cieplinska) 2 Buy now
03 Apr 2024 officers Change of particulars for director (Christian Moldan) 2 Buy now
04 Dec 2023 capital Statement of capital (Section 108) 4 Buy now
01 Dec 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
01 Dec 2023 insolvency Solvency Statement dated 30/11/23 1 Buy now
01 Dec 2023 resolution Resolution 2 Buy now
30 Nov 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
09 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Aug 2023 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 1 Buy now
31 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2023 accounts Annual Accounts 23 Buy now
11 Jul 2022 accounts Annual Accounts 23 Buy now
05 Jul 2022 capital Statement of capital (Section 108) 5 Buy now
05 Jul 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
05 Jul 2022 insolvency Solvency Statement dated 27/06/22 1 Buy now
05 Jul 2022 resolution Resolution 1 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Jun 2021 capital Statement of capital (Section 108) 4 Buy now
28 Jun 2021 insolvency Solvency Statement dated 15/06/21 1 Buy now
28 Jun 2021 resolution Resolution 1 Buy now
28 Jun 2021 accounts Annual Accounts 23 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Jan 2021 accounts Annual Accounts 25 Buy now
18 Dec 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
18 Dec 2020 capital Statement of capital (Section 108) 4 Buy now
18 Dec 2020 insolvency Solvency Statement dated 07/12/20 2 Buy now
18 Dec 2020 resolution Resolution 1 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 officers Appointment of director (Mr Jonathan Graham Coleridge Boles) 2 Buy now
08 Aug 2019 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 1 Buy now
08 Aug 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
25 Jun 2019 accounts Annual Accounts 22 Buy now
07 Jun 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
07 Jun 2019 capital Statement of capital (Section 108) 4 Buy now
07 Jun 2019 insolvency Solvency Statement dated 06/06/19 1 Buy now
07 Jun 2019 resolution Resolution 1 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Nov 2018 officers Change of particulars for director (Christian Moldan) 2 Buy now
07 Nov 2018 officers Change of particulars for director (Mr Gerald Martin Harrison) 2 Buy now
18 Sep 2018 accounts Annual Accounts 22 Buy now
17 Sep 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
17 Sep 2018 capital Statement of capital (Section 108) 4 Buy now
17 Sep 2018 insolvency Solvency Statement dated 12/09/18 1 Buy now
17 Sep 2018 resolution Resolution 1 Buy now
05 Sep 2018 officers Change of particulars for director (Miss Elaine Lynne Beal) 2 Buy now
09 Jul 2018 officers Change of particulars for director (Agnieszka Cieplinska) 2 Buy now
06 Jul 2018 officers Appointment of director (Miss Elaine Lynne Beal) 2 Buy now
27 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2018 officers Termination of appointment of director (Christof Barke) 1 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Jul 2017 auditors Auditors Resignation Company 1 Buy now
21 Jun 2017 accounts Annual Accounts 20 Buy now
02 Jun 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
02 Jun 2017 capital Statement of capital (Section 108) 5 Buy now
02 Jun 2017 insolvency Solvency Statement dated 01/06/17 1 Buy now
02 Jun 2017 resolution Resolution 1 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Mar 2017 officers Appointment of director (Agnieszka Cieplinska) 2 Buy now
02 Mar 2017 officers Termination of appointment of director (Marc Matzke) 1 Buy now
03 Jan 2017 officers Appointment of director (Mr Christof Barke) 2 Buy now
03 Jan 2017 officers Termination of appointment of director (Roy Neil Arthur) 1 Buy now
03 Jan 2017 officers Termination of appointment of director (Vincent Cheshire) 1 Buy now
12 Sep 2016 address Move Registers To Sail Company With New Address 1 Buy now
28 Jul 2016 accounts Annual Accounts 21 Buy now
19 May 2016 officers Change of particulars for director (Christian Moldan) 2 Buy now
19 Apr 2016 annual-return Annual Return 10 Buy now
18 Apr 2016 officers Change of particulars for director (Mr Vincent Cheshire) 2 Buy now
25 Feb 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
25 Feb 2016 capital Statement of capital (Section 108) 4 Buy now
25 Feb 2016 insolvency Solvency Statement dated 23/02/16 3 Buy now
25 Feb 2016 resolution Resolution 1 Buy now
15 Oct 2015 accounts Annual Accounts 18 Buy now
01 Jun 2015 resolution Resolution 35 Buy now
31 Mar 2015 annual-return Annual Return 9 Buy now
21 Mar 2015 officers Change of particulars for director (Marc Matzke) 2 Buy now
24 Sep 2014 accounts Annual Accounts 18 Buy now
03 Sep 2014 officers Appointment of director (Christian Moldan) 2 Buy now
03 Sep 2014 officers Termination of appointment of director (Agnieszka Cieplinska) 1 Buy now
01 Sep 2014 capital Return of Allotment of shares 3 Buy now
04 Jun 2014 capital Return of Allotment of shares 3 Buy now
13 May 2014 officers Change of particulars for director (Dr Agnieszka Cieplinska) 2 Buy now
01 Apr 2014 annual-return Annual Return 10 Buy now
31 Mar 2014 officers Change of particulars for director (Mr Vincent Cheshire) 2 Buy now
05 Mar 2014 capital Return of Allotment of shares 3 Buy now
20 Jan 2014 address Move Registers To Sail Company 1 Buy now
20 Jan 2014 address Change Sail Address Company 1 Buy now
16 Jan 2014 officers Change of particulars for director (Marc Matzke) 2 Buy now
15 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2014 officers Change of particulars for director (Mr Gerald Martin Harrison) 2 Buy now
04 Nov 2013 capital Return of Allotment of shares 3 Buy now
17 Oct 2013 officers Appointment of director (Mr Gerald Martin Harrison) 2 Buy now