Advanced company searchLink opens in new window

THE GYM GROUP MIDCO2 LIMITED

Company number 08530623

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)
22 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
22 Jan 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 December 2017
  • GBP 28,002,915.742314
05 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 127,818,313.582314
  • ANNOTATION Clarification a second filed SH01 was registered on 22/01/2018.
04 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2017 AD02 Register inspection address has been changed from 40 Dukes Place London EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ
27 Jun 2017 AA Full accounts made up to 31 December 2016
24 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
19 Apr 2017 CH01 Director's details changed for Mr John Robert Treharne on 12 April 2017
07 Oct 2016 AD03 Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH
07 Oct 2016 AD02 Register inspection address has been changed to 40 Dukes Place London EC3A 7NH
27 Sep 2016 AD01 Registered office address changed from C/O the Gym Limited Woodbridge House Woodbridge Meadows Guildford Surrey GU1 1BA to Fifth Floor, No 1 Croydon 12-16 Addiscombe Road Croydon CR0 0XT on 27 September 2016
29 Jul 2016 AA Full accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,875.742314
05 Jan 2016 SH01 Statement of capital following an allotment of shares on 22 December 2015
  • GBP 96,767,409.572314
05 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 22/12/2015
05 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2016 TM01 Termination of appointment of David Burns as a director on 22 December 2015
22 Dec 2015 SH20 Statement by Directors
22 Dec 2015 SH19 Statement of capital on 22 December 2015
  • GBP 2,875.742314
22 Dec 2015 CAP-SS Solvency Statement dated 22/12/15
22 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the share premium account 22/12/2015
20 Nov 2015 MR04 Satisfaction of charge 085306230001 in full
27 Aug 2015 AUD Auditor's resignation
15 Jul 2015 TM01 Termination of appointment of Andrew John Mathews as a director on 18 May 2015
15 Jul 2015 AP01 Appointment of Mr Richard James Darwin as a director on 5 May 2015