GYMCUBE.COM LIMITED

08083967
PHOENIX HOUSE 2 HUDDERSFIELD ROAD STALYBRIDGE ENGLAND SK15 2QA

Documents

Documents
Date Category Description Pages
06 Jun 2023 gazette Gazette Dissolved Compulsory 1 Buy now
28 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
08 Nov 2022 officers Termination of appointment of director (Andrew Simon Pritchard) 1 Buy now
23 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 3 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2021 accounts Annual Accounts 6 Buy now
27 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2020 officers Termination of appointment of director (Claudia Patricia Simone Koch-Pritchard) 1 Buy now
20 Dec 2019 accounts Annual Accounts 5 Buy now
18 Sep 2019 officers Change of particulars for director (Mr Andrew Simon Pritchard) 2 Buy now
18 Sep 2019 officers Change of particulars for director (Ms Claudia Patricia Patricia Simone Koch) 2 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2018 accounts Annual Accounts 5 Buy now
02 Jul 2018 officers Termination of appointment of director (James Edward Sheard) 1 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 7 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2016 accounts Annual Accounts 4 Buy now
27 Jun 2016 annual-return Annual Return 7 Buy now
31 Dec 2015 accounts Annual Accounts 4 Buy now
08 Sep 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Jul 2015 annual-return Annual Return 7 Buy now
02 Mar 2015 resolution Resolution 42 Buy now
16 Feb 2015 capital Return of Allotment of shares 3 Buy now
16 Feb 2015 officers Termination of appointment of director (David Victor Dyson) 1 Buy now
06 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2015 officers Appointment of director (Ms Claudia Patricia Patricia Simone Koch) 2 Buy now
05 Feb 2015 officers Appointment of director (Mr Andrew Simon Pritchard) 2 Buy now
30 Jan 2015 mortgage Registration of a charge 27 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
25 Jun 2014 annual-return Annual Return 6 Buy now
11 Nov 2013 officers Appointment of director (Mr David Victor Dyson) 2 Buy now
11 Nov 2013 capital Return of Allotment of shares 3 Buy now
11 Nov 2013 officers Appointment of director (Mr James Edward Sheard) 2 Buy now
11 Nov 2013 capital Return of Allotment of shares 3 Buy now
11 Nov 2013 capital Return of Allotment of shares 3 Buy now
20 Sep 2013 accounts Annual Accounts 4 Buy now
09 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2013 annual-return Annual Return 3 Buy now
06 Mar 2013 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
25 May 2012 incorporation Incorporation Company 24 Buy now