BURNHAM GYMNASTICS CLUB LIMITED

Leavesden Park Suite 1 Leavesden Park Suite 1, Watford, WD25 7GS, Hertfordshire, England
StatusDISSOLVED
Company No.07592157
CategoryPrivate Limited Company
Incorporated05 Apr 2011
Age13 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 years, 10 months, 23 days

SUMMARY

BURNHAM GYMNASTICS CLUB LIMITED is an dissolved private limited company with number 07592157. It was incorporated 13 years, 1 month, 17 days ago, on 05 April 2011 and it was dissolved 2 years, 10 months, 23 days ago, on 29 June 2021. The company address is Leavesden Park Suite 1 Leavesden Park Suite 1, Watford, WD25 7GS, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Sarah Helen Fiander

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Sarah Helen Fiander

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2018

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sarah Helen Fiander

Change date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

Old address: Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England

New address: Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS

Change date: 2017-09-19

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sarah Helen Fiander

Change date: 2017-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Address

Type: AD01

Old address: Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET

New address: Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS

Change date: 2017-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Incorporation company

Date: 05 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A WAY WITH MEDIA LIMITED

49 BELLE VUE ROAD,SHREWSBURY,SY3 7LN

Number:09419081
Status:ACTIVE
Category:Private Limited Company

ANDREW JAMES BARBERSHOP LTD

WESTRICK HOUSE 64B ALDERMANS HILL,LONDON,N13 4PP

Number:09285381
Status:ACTIVE
Category:Private Limited Company

CC BUSINESS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11746074
Status:ACTIVE
Category:Private Limited Company

IDEAL ELECTRICAL LLP

4 ALLENDALE AVENUE,NEWCASTLE,NE28 9NA

Number:OC420748
Status:ACTIVE
Category:Limited Liability Partnership

MADDOX EDUCATIONAL CONSULTANCY LIMITED

2 ELIZABETH DRIVE,LEICESTER,LE2 4RD

Number:10058398
Status:ACTIVE
Category:Private Limited Company

MALCOLM FIRTH PROJECTS LIMITED

20 NORWICH AVENUE,OLDHAM,OL9 0BA

Number:05158791
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