300GYM LTD

09685949: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.09685949
CategoryPrivate Limited Company
Incorporated14 Jul 2015
Age8 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 18 days

SUMMARY

300GYM LTD is an dissolved private limited company with number 09685949. It was incorporated 8 years, 10 months, 22 days ago, on 14 July 2015 and it was dissolved 3 years, 6 months, 18 days ago, on 17 November 2020. The company address is 09685949: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Nov 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Address

Type: RP05

Default address: PO Box 4385, 09685949: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2019-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

New address: 10 Great Eastern Road Warley Brentwood CM14 5EH

Change date: 2019-01-14

Old address: , 23 Danes Road Danes Road, Romford, RM7 0HL, England

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 08 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosey Sullivan

Termination date: 2018-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 08 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-08

Officer name: Lewis Anthony March

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2019

Action Date: 08 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rosey Sullivan

Cessation date: 2018-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2019

Action Date: 08 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-08

Psc name: Lewis Anthony March

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Resolution

Date: 19 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rosey Sullivan

Appointment date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-31

Psc name: Rosey Sullivan

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Phillip Mcclanaghan

Appointment date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-31

Psc name: Paul Phillip Mcclenaghan

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Brown

Termination date: 2017-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-30

Psc name: Lee Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Old address: , 16 Craigdale Road, Hornchurch, Essex, RM11 1AE, United Kingdom

Change date: 2017-10-11

New address: 10 Great Eastern Road Warley Brentwood CM14 5EH

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lewis Anthony March

Appointment date: 2017-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2017

Action Date: 17 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-17

Psc name: Lewis Anthony March

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Incorporation company

Date: 14 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CG INNOVATION PARTNERS LIMITED

HIGHFIELDS,CHELTENHAM,GL52 3PX

Number:07964756
Status:ACTIVE
Category:Private Limited Company

CLASSY CANINES LTD

147 STATION ROAD,LONDON,E4 6AG

Number:09460149
Status:ACTIVE
Category:Private Limited Company

FLEX2FLY LTD

27 SANDY LODGE LANE,NORTHWOOD,HA6 2HZ

Number:10985652
Status:ACTIVE
Category:Private Limited Company

FODEN CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11688817
Status:ACTIVE
Category:Private Limited Company

KEENAN HEALTHCARE LTD

1-3 THE COURTYARD,BOLTON,BL1 8PB

Number:08345398
Status:ACTIVE
Category:Private Limited Company

PANOTRADE LLP

32 RAMSEY RD,MARCH,PE15 0XD

Number:OC395044
Status:ACTIVE
Category:Limited Liability Partnership

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