LITTLE BOX GYM LTD

136 St. Werburghs Road, Manchester, M21 8UQ, England
StatusACTIVE
Company No.08731545
CategoryPrivate Limited Company
Incorporated14 Oct 2013
Age10 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution19 Dec 2017
Years6 years, 5 months, 1 day

SUMMARY

LITTLE BOX GYM LTD is an active private limited company with number 08731545. It was incorporated 10 years, 7 months, 6 days ago, on 14 October 2013 and it was dissolved 6 years, 5 months, 1 day ago, on 19 December 2017. The company address is 136 St. Werburghs Road, Manchester, M21 8UQ, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-29

Officer name: Miss Sarah Anastasia Morrison

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Brown

Change date: 2021-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2021

Action Date: 09 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Brown

Notification date: 2020-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-09

Officer name: Mrs Helen Brown

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Morrison

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sarah Anastasia Collins

Change date: 2018-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Collins

Cessation date: 2018-07-01

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-01

Psc name: Miss Sarah Morrison

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sarah Anastasia Morrison

Change date: 2018-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Helen Morrison

Change date: 2018-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2018

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Administrative restoration company

Date: 04 May 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 19 Dec 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Address

Type: AD01

New address: 136 st. Werburghs Road Manchester M21 8UQ

Old address: 16 Wood Road North Manchester M16 9QG England

Change date: 2017-03-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-18

Old address: 11 st. Werburghs Road Chorlton Manchester M21 0TW

New address: 16 Wood Road North Manchester M16 9QG

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Incorporation company

Date: 14 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ACCORD GO LTD

6 COURTLAND AVENUE,ILFORD,IG1 3DW

Number:10963314
Status:ACTIVE
Category:Private Limited Company

APLEY FREIGHT SERVICES LTD

23 SULBY DRIVE,TELFORD,TF1 6FP

Number:11924317
Status:ACTIVE
Category:Private Limited Company
Number:05580980
Status:ACTIVE
Category:Private Limited Company

GAMEPLAY EVENTS LIMITED

9 BRENTON BUSINESS COMPLEX,BURY,BL9 7BE

Number:11381548
Status:ACTIVE
Category:Private Limited Company

K.K.D SOLUTIONS LIMITED

10 RADLEIGH GARDENS,ROCHESTER,ME1 2QR

Number:09650907
Status:ACTIVE
Category:Private Limited Company

STREET DOG MEDIA LIMITED

THE BURROWS,COOKHAM,SL6 9RY

Number:04450540
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