Advanced company searchLink opens in new window

GYMSTR LTD

Company number 13685862

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)
26 Mar 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2023 AD01 Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Floor 1 Office 25 22 Market Square London E14 6BU on 3 March 2023
02 Mar 2023 AD01 Registered office address changed from Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 291 Brighton Road South Croydon CR2 6EQ on 2 March 2023
02 Mar 2023 AD01 Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2 March 2023
21 Feb 2023 AD01 Registered office address changed from The Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 291 Brighton Road South Croydon CR2 6EQ on 21 February 2023
14 Feb 2023 AD01 Registered office address changed from The Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to The Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 14 February 2023
13 Feb 2023 AD01 Registered office address changed from Floor 1 Office 25, 22 Market Square London E14 6BU United Kingdom to The Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 13 February 2023
21 Dec 2022 AD01 Registered office address changed from Unit 1804 South Bank Tower 55 Upper Ground London SE1 9EY to Floor 1 Office 25, 22 Market Square London E14 6BU on 21 December 2022
15 Dec 2022 AA Accounts for a dormant company made up to 31 October 2022
15 Dec 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
15 Dec 2022 AP04 Appointment of Longshine Overseas Limited as a secretary on 15 December 2022
15 Dec 2022 TM02 Termination of appointment of Jinbaili Limited as a secretary on 15 December 2022
21 Nov 2022 AD01 Registered office address changed from Floor 1, Office 25, 22 Market Square, London, E14 6BU United Kingdom to Unit 1804 South Bank Tower 55 Upper Ground London SE1 9EY on 21 November 2022
18 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-18
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted