GYMCOMPANY LTD

5 Barnfield Crescent, Exeter, EX1 1QT, Devon
StatusDISSOLVED
Company No.06038272
CategoryPrivate Limited Company
Incorporated29 Dec 2006
Age17 years, 5 months, 20 days
JurisdictionEngland Wales
Dissolution17 Jan 2020
Years4 years, 5 months, 1 day

SUMMARY

GYMCOMPANY LTD is an dissolved private limited company with number 06038272. It was incorporated 17 years, 5 months, 20 days ago, on 29 December 2006 and it was dissolved 4 years, 5 months, 1 day ago, on 17 January 2020. The company address is 5 Barnfield Crescent, Exeter, EX1 1QT, Devon.



Company Fillings

Gazette dissolved liquidation

Date: 17 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 17 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Court order

Date: 04 Oct 2019

Category: Miscellaneous

Type: OC

Description: Removal of document

Documents

View document PDF

Liquidation in administration proposals

Date: 15 May 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration progress report

Date: 06 Dec 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 28 Nov 2018

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 07 Jun 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 06 Feb 2018

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 19 Jan 2018

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Address

Type: AD01

Old address: Unit a Station Approach Frome BA11 1RE England

Change date: 2017-12-04

New address: C/O Kirks Insolvency 5 Barnfield Crescent Exeter Devon EX1 1QT

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 16 Nov 2017

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Address

Type: AD01

Old address: Studio 19, Glove Factory Studios Brook Lane Holt Trowbridge BA14 6RL England

Change date: 2017-06-15

New address: Unit a Station Approach Frome BA11 1RE

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 06 Sep 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Address

Type: AD01

Old address: Studio 9 Glove Factory Studios Brook Lane Holt BA14 6RL

Change date: 2016-02-09

New address: Studio 19, Glove Factory Studios Brook Lane Holt Trowbridge BA14 6RL

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jan 2016

Action Date: 12 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-12

Charge number: 060382720003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Move registers to registered office company with new address

Date: 18 Jan 2016

Category: Address

Type: AD04

New address: Studio 9 Glove Factory Studios Brook Lane Holt BA14 6RL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2015

Action Date: 31 Dec 2015

Category: Address

Type: AD01

Old address: C/O Pearson May 5 Wicker Hill Trowbridge Wiltshire BA14 8JS

New address: Studio 9 Glove Factory Studios Brook Lane Holt BA14 6RL

Change date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-08

Officer name: Karl Matthew Stuart Findlay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060382720002

Documents

View document PDF

Mortgage charge whole cease with charge number

Date: 15 May 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Move registers to sail company

Date: 02 Jan 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Jan 2014

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Address

Type: AD01

Old address: Unit B5 Marshall Way Commerce Park Frome Somerset BA11 2FB United Kingdom

Change date: 2013-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060382720002

Documents

View document PDF

Capital cancellation shares

Date: 28 Jan 2013

Action Date: 28 Jan 2013

Category: Capital

Type: SH06

Capital : 45 GBP

Date: 2013-01-28

Documents

View document PDF

Capital return purchase own shares

Date: 28 Jan 2013

Category: Capital

Type: SH03

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Eliezer Nedas

Change date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2013

Action Date: 24 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-24

Old address: Unit B3 Commerce Park Frome Somerset BA11 2FB England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Watson

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rafael Muller

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Karl Matthew Stuart Findlay

Documents

View document PDF

Termination secretary company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Watson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2012

Action Date: 29 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-29

Officer name: Mr Rafael Muller

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2012

Action Date: 19 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-19

Officer name: Mr Simon Watson

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2012

Action Date: 19 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Eliezer Nedas

Change date: 2011-12-19

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jan 2012

Action Date: 19 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Simon Watson

Change date: 2011-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 29 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-29

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-12

Officer name: Mr Rafael Muller

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Simon Watson

Change date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-12

Officer name: Simon Watson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 May 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/08; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / rafael muller / 01/12/2008

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / benjamin nedas / 01/12/2008

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Gazette notice compulsary

Date: 05 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr rafael muller

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 01/04/2008 from unit 6 stable yard bath BA2 3AY

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Incorporation company

Date: 29 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELIGHTMARVEL LIMITED

1 WOODSIDE ROAD,MAIDSTONE,ME15 9AY

Number:10903424
Status:ACTIVE
Category:Private Limited Company

ENGINEERING BUSINESS CONSULTING LTD

152 BELSIZE AVENUE,PETERBOROUGH,PE2 9HX

Number:11444429
Status:ACTIVE
Category:Private Limited Company

FASHION RETAIL ACADEMY

7-15 GRESSE STREET,LONDON,W1T 1QL

Number:05507547
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

IGNOTA FOUNDATION

10 QUEEN STREET PLACE,LONDON,EC4R 1BE

Number:09832028
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LANCS TRADERS LTD

13 NORFOLK ROAD,PRESTON,PR1 6JX

Number:09303204
Status:ACTIVE
Category:Private Limited Company

TO WEAR AND SHARE LIMITED

266-268 WICKHAM ROAD,CROYDON,CR0 8BJ

Number:10621997
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source