ABI NIM GYM COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/2019 March 2020 APPLICATION FOR STRIKING-OFF

View Document

13/03/2013 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN EDEN

View Document

21/11/1921 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE RUSH

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN ANTHONY DUNFORD

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH DIPPLE

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR EDRIS MILLER

View Document

09/10/199 October 2019 CESSATION OF EDRIS MILLER AS A PSC

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

22/11/1822 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR TONY OSMAN

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MISS CLAIRE RUSH

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR ROBIN ANTHONY DUNFORD

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

24/11/1724 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/03/1610 March 2016 21/02/16 NO MEMBER LIST

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED DEBORAH DIPPLE

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR TONY OSMAN

View Document

13/03/1513 March 2015 SAIL ADDRESS CREATED

View Document

13/03/1513 March 2015 21/02/15 NO MEMBER LIST

View Document

30/08/1430 August 2014 REGISTERED OFFICE CHANGED ON 30/08/2014 FROM THE KINDLE CENTRE ASDA STORES BELMONT COURT HEREFORD HEREFORDSHIRE HR2 7JE

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR LAURA PERRY

View Document

21/02/1421 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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