GYMTASTIC LTD

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

30/01/2230 January 2022 Application to strike the company off the register

View Document

23/01/2223 January 2022 Appointment of Mrs Sherri Webber as a director on 2022-01-20

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-14 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Termination of appointment of Sherri Webber as a director on 2020-03-31

View Document

20/12/2120 December 2021 Cessation of Sherri Webber as a person with significant control on 2020-03-31

View Document

20/12/2120 December 2021 Termination of appointment of Ian Webber as a secretary on 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/02/133 February 2013 APPOINTMENT TERMINATED, DIRECTOR VICTORIA STREET

View Document

19/12/1219 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1114 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/11/1027 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHERRI WEBBER / 14/11/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE ANN STREET / 14/11/2009

View Document

24/12/0924 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/082 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

14/11/0614 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company