MIKE WEINSTOCK GYMNASTICS LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/04/2226 April 2022 | Final Gazette dissolved via voluntary strike-off |
| 08/02/228 February 2022 | First Gazette notice for voluntary strike-off |
| 08/02/228 February 2022 | First Gazette notice for voluntary strike-off |
| 28/01/2228 January 2022 | Application to strike the company off the register |
| 20/01/2220 January 2022 | Micro company accounts made up to 2021-09-30 |
| 05/12/215 December 2021 | Confirmation statement made on 2021-11-29 with no updates |
| 14/10/2114 October 2021 | Previous accounting period shortened from 2022-03-31 to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/05/2022 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
| 16/05/1916 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/12/181 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
| 19/06/1819 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 23/12/1723 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
| 10/08/1710 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
| 30/11/1630 November 2016 | APPOINTMENT TERMINATED, SECRETARY PETER WEINSTOCK |
| 24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/03/1622 March 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
| 02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/04/158 April 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/02/1419 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
| 21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/04/138 April 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/01/1220 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
| 30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/01/1121 January 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
| 09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WEINSTOCK / 19/01/2010 |
| 20/01/1020 January 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
| 09/06/099 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 20/01/0920 January 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
| 11/07/0811 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 23/01/0823 January 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
| 08/10/078 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 16/02/0716 February 2007 | RETURN MADE UP TO 19/01/07; NO CHANGE OF MEMBERS |
| 11/01/0711 January 2007 | REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 18 LAUREL DRIVE NEWPORT SHROPSHIRE TF10 7LY |
| 18/07/0618 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 18/01/0618 January 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
| 11/07/0511 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 10/02/0510 February 2005 | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
| 29/11/0429 November 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
| 05/03/045 March 2004 | SECRETARY'S PARTICULARS CHANGED |
| 19/01/0419 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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