GYMINI FOR SCHOOLS LLP

Company Documents

DateDescription
29/10/1929 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/10/1911 October 2019 05/04/19 UNAUDITED ABRIDGED

View Document

13/08/1913 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/197 August 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

05/09/185 September 2018 05/04/18 UNAUDITED ABRIDGED

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

11/07/1711 July 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

10/05/1610 May 2016 ANNUAL RETURN MADE UP TO 02/05/16

View Document

07/10/157 October 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

19/05/1519 May 2015 ANNUAL RETURN MADE UP TO 02/05/15

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

14/07/1414 July 2014 ANNUAL RETURN MADE UP TO 02/05/14

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

08/05/138 May 2013 ANNUAL RETURN MADE UP TO 02/05/13

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, LLP MEMBER JENNIFER SCOTT

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

07/05/127 May 2012 ANNUAL RETURN MADE UP TO 02/05/12

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

05/05/115 May 2011 ANNUAL RETURN MADE UP TO 02/05/11

View Document

05/05/115 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / FIONA BRYCE / 02/05/2011

View Document

05/05/115 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SHEILA MARGARET SYRETT / 02/05/2011

View Document

05/05/115 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JENNIFER ANNE SCOTT / 02/05/2011

View Document

19/11/1019 November 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

02/06/102 June 2010 ANNUAL RETURN MADE UP TO 02/05/10

View Document

12/01/1012 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 ANNUAL RETURN MADE UP TO 02/05/09

View Document

29/07/0929 July 2009 MEMBER'S PARTICULARS JENNIFER SCOTT

View Document

16/02/0916 February 2009 ANNUAL RETURN MADE UP TO 02/05/08

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

07/01/097 January 2009 PREVSHO FROM 31/05/2008 TO 05/04/2008

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

23/05/0723 May 2007 ANNUAL RETURN MADE UP TO 02/05/07

View Document

02/05/062 May 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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