DRONFIELD GYMNASTICS ACADEMY CIC

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-11-26 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/04/2310 April 2023 Termination of appointment of Peter Robert Weaving as a director on 2023-04-10

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

11/09/1911 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 DISS40 (DISS40(SOAD))

View Document

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

09/03/199 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 28 CUNLIFFE STREET COAL ASTON DRONFIELD DERBYSHIRE S18 3AF ENGLAND

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR PETER ROBERT WEAVING

View Document

10/09/1810 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

03/10/173 October 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

07/09/167 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 48 CAT LANE SHEFFIELD S2 3AY

View Document

01/02/161 February 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLARE HAGUE / 01/02/2016

View Document

25/09/1525 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

09/01/159 January 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

09/09/149 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

26/02/1426 February 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

26/11/1226 November 2012 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