Advanced company searchLink opens in new window

A W E GYMNASTICS LTD

Company number 09694393

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)
06 Mar 2024 AA Micro company accounts made up to 31 August 2023
09 Feb 2024 CS01 Confirmation statement made on 19 July 2023 with updates
08 Feb 2024 PSC01 Notification of Chloe Williams as a person with significant control on 22 September 2022
08 Feb 2024 PSC01 Notification of Natasha Jayne Wood as a person with significant control on 22 September 2022
08 Feb 2024 PSC07 Cessation of Victoria Jane Carnill as a person with significant control on 22 September 2022
07 Feb 2024 CS01 Confirmation statement made on 19 July 2022 with no updates
07 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2024 PSC01 Notification of Victoria Jane Carnill as a person with significant control on 1 October 2021
06 Feb 2024 AA Micro company accounts made up to 31 August 2022
06 Feb 2024 PSC07 Cessation of Elaine Louise Wood as a person with significant control on 12 March 2022
06 Feb 2024 PSC07 Cessation of Andrew Nicholas Wood as a person with significant control on 1 October 2021
06 Feb 2024 AD01 Registered office address changed from 55 Wilford Lane West Bridgford Nottingham NG2 7QZ England to 38 Grace Farrant Road Great Cornard Sudbury CO10 0ED on 6 February 2024
25 Aug 2023 AD01 Registered office address changed from 38 Grace Farrant Road Great Cornard Sudbury Suffolk CO10 0ED England to 55 Wilford Lane West Bridgford Nottingham NG2 7QZ on 25 August 2023
23 Jun 2023 TM01 Termination of appointment of Elaine Louise Wood as a director on 12 March 2022
22 Jun 2023 AP01 Appointment of Mrs Victoria Jane Carnill as a director on 11 May 2023
22 Jun 2023 AP01 Appointment of Natasha Wood as a director on 10 June 2023
07 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2022 AD01 Registered office address changed from Unit 7 Ballingdon Hill Ind Est Ballingdon Hill Sudbury Suffolk CO10 2DX England to 38 Grace Farrant Road Great Cornard Sudbury Suffolk CO10 0ED on 21 February 2022
21 Feb 2022 AA Micro company accounts made up to 31 August 2021
30 Nov 2021 TM01 Termination of appointment of Andrew Nicholas Wood as a director on 30 November 2021
13 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
19 Nov 2020 AA Micro company accounts made up to 31 August 2020
29 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
31 May 2020 AA Micro company accounts made up to 31 August 2019