Advanced company searchLink opens in new window

GYMCUBE.COM LIMITED

Company number 08083967

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)
06 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2022 TM01 Termination of appointment of Andrew Simon Pritchard as a director on 8 November 2022
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
04 Mar 2021 AA Micro company accounts made up to 31 March 2020
27 May 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
04 Mar 2020 TM01 Termination of appointment of Claudia Patricia Simone Koch-Pritchard as a director on 3 March 2020
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Sep 2019 CH01 Director's details changed for Mr Andrew Simon Pritchard on 8 November 2018
18 Sep 2019 CH01 Director's details changed for Ms Claudia Patricia Patricia Simone Koch on 8 November 2018
28 May 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
13 Dec 2018 AD01 Registered office address changed from 3 Royal Court Tatton Street Knutsford Cheshire WA16 6EN to Phoenix House 2 Huddersfield Road Stalybridge SK15 2QA on 13 December 2018
05 Sep 2018 AA Micro company accounts made up to 31 March 2018
02 Jul 2018 TM01 Termination of appointment of James Edward Sheard as a director on 2 July 2018
30 May 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,205
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
08 Jul 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,205
02 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Facility agreement, appoint and resign dirs, other co business 03/02/2015