GYMSOCKS.CO.UK LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

15/07/2415 July 2024 Application to strike the company off the register

View Document

28/06/2428 June 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

04/02/244 February 2024 Micro company accounts made up to 2023-05-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

04/10/234 October 2023 Second filing of a statement of capital following an allotment of shares on 2023-09-29

View Document

01/10/231 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

07/09/237 September 2023 Certificate of change of name

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/01/2318 January 2023 Director's details changed for Mr Jamie Alan Pearce on 2023-01-01

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/10/217 October 2021 Director's details changed for Mr Jamie Alan Pearce on 2021-10-01

View Document

07/10/217 October 2021 Director's details changed for Mrs Paula Georgina Pearce on 2021-10-01

View Document

07/10/217 October 2021 Registered office address changed from 3 Four Cottages Whippingham Road East Cowes PO32 6NG England to 113 Mill Hill Road Cowes PO31 7EJ on 2021-10-07

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR JAMIE ALAN PEARCE / 17/07/2020

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MRS PAULA GEORGINA PEARCE

View Document

16/07/2016 July 2020 COMPANY NAME CHANGED MAN AND CAVE LIMITED CERTIFICATE ISSUED ON 16/07/20

View Document

18/05/2018 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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