Advanced company searchLink opens in new window

GYMSTERS LIMITED

Company number 06422012

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)
11 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
Statement of capital on 2010-11-12
  • GBP 100
12 Nov 2010 AD04 Register(s) moved to registered office address
17 Jan 2010 AR01 Annual return made up to 8 November 2009 with full list of shareholders
16 Jan 2010 AD03 Register(s) moved to registered inspection location
15 Jan 2010 CH01 Director's details changed for Gordon Hindson on 8 November 2009
15 Jan 2010 AD02 Register inspection address has been changed
15 Jan 2010 CH01 Director's details changed for Mr Marc James Hindson on 8 November 2009
07 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
29 Jun 2009 288a Director appointed mr marc james hindson
23 Jun 2009 288b Appointment Terminated Director craig cook
23 Jun 2009 288b Appointment Terminated Director neil o'connor
16 Mar 2009 363a Return made up to 08/11/08; full list of members
13 Mar 2009 353 Location of register of members
07 Mar 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
07 Mar 2008 88(2) Ad 04/02/08 gbp si 99@1=99 gbp ic 1/100
08 Nov 2007 NEWINC Incorporation