- Company Overview for A W E GYMNASTICS LTD (09694393)
- Filing history for A W E GYMNASTICS LTD (09694393)
- People for A W E GYMNASTICS LTD (09694393)
- More for A W E GYMNASTICS LTD (09694393)
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 |