- Company Overview for WILLENHALL GYM LTD (05143413)
- Filing history for WILLENHALL GYM LTD (05143413)
- People for WILLENHALL GYM LTD (05143413)
- More for WILLENHALL GYM LTD (05143413)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Feb 2024 | AA | Micro company accounts made up to 31 March 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 2 June 2022 with updates | |
22 Mar 2022 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
21 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
08 Mar 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
05 Jul 2021 | AP03 | Appointment of Ms Natasha Louise Mccann as a secretary on 5 July 2021 | |
05 Jul 2021 | TM02 | Termination of appointment of Susan Dixon as a secretary on 5 July 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
01 Jul 2021 | AA | Micro company accounts made up to 31 March 2020 | |
23 Aug 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Oct 2019 | AD01 | Registered office address changed from Unit 22 Victoria Building Unit 22 Victoria Building Stringes Lane Willenhall West Midlands WV13 1LN England to Unit 22 Victoria Building Stringes Lane Willenhall West Midlands WV13 1LN on 28 October 2019 | |
28 Oct 2019 | AD01 | Registered office address changed from Unit 22 Stringes Lane Willenhall West Midlands WV13 1LN to Unit 22 Victoria Building Unit 22 Victoria Building Stringes Lane Willenhall West Midlands WV13 1LN on 28 October 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
13 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Aug 2019 | RT01 | Administrative restoration application | |
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Jul 2017 | PSC01 | Notification of Mark Mccann as a person with significant control on 6 April 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 2 June 2017 with no updates | |
03 Feb 2017 | AA | Micro company accounts made up to 31 March 2016 |