GYMCRAFT LTD

Solar House - Pf Solar House - Pf Solar House - Pf Solar House - Pf, North Finchley, N12 8QJ, London, England
StatusACTIVE
Company No.09705433
CategoryPrivate Limited Company
Incorporated28 Jul 2015
Age8 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

GYMCRAFT LTD is an active private limited company with number 09705433. It was incorporated 8 years, 10 months, 19 days ago, on 28 July 2015. The company address is Solar House - Pf Solar House - Pf Solar House - Pf Solar House - Pf, North Finchley, N12 8QJ, London, England.



Company Fillings

Termination director company with name termination date

Date: 30 Aug 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-18

Officer name: Fabio Chiaramonte

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jan 2023

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jan 2023

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Address

Type: AD01

Old address: Dept 9222 196 High Road Wood Green London N22 8HH

New address: Solar House - Pf Solar House - Pf 915 High Road North Finchley London N12 8QJ

Change date: 2022-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Address

Type: AD01

Old address: PO Box 4385 09705433: Companies House Default Address Cardiff CF14 8LH

New address: Dept 9222 196 High Road Wood Green London N22 8HH

Change date: 2022-03-14

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fabio Chiaramonte

Change date: 2022-03-01

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-01

Officer name: Mr Tilmann Holm

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Address

Type: RP05

Change date: 2021-12-16

Default address: PO Box 4385, 09705433: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Oct 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-09-09

Officer name: Kruemmel Rechtsanwaltsgesellschaft Mbh

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-09

Officer name: Kruemmel Rechtsanwaltsgesellschaft Mbh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC06

Psc name: Vire@L Dimatryx Ltd

Change date: 2021-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2021

Action Date: 14 May 2021

Category: Address

Type: AD01

Change date: 2021-05-14

Old address: Trojan House, Top Floor 34 Arcadia Avenue London N3 2JU United Kingdom

New address: Dept 9222 196 High Road Wood Green London N22 8HH

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-29

Officer name: Richard Hadden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2019

Action Date: 27 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-27

Capital : 6,290 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Mar 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-01-01

Officer name: Kruemmel Rechtsanwaltsgesellschaft Mbh

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-01

Officer name: Kruemmel & Kollegen Ltd

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fabio Chiaramonte

Change date: 2019-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Capital allotment shares

Date: 27 Dec 2018

Action Date: 09 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-09

Capital : 5,535 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 27 Dec 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2018-02-26

Psc name: Vire@L Dimatryx Ltd

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Dec 2018

Action Date: 27 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-12-27

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 16 Mar 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Capital

Type: SH01

Capital : 4,702 GBP

Date: 2017-03-16

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2016

Action Date: 26 Jun 2016

Category: Capital

Type: SH01

Capital : 4,114 GBP

Date: 2016-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-14

Officer name: Mr Tilmann Holm

Documents

View document PDF

Resolution

Date: 10 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 10 Dec 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-16

Capital : 4,005 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Hadden

Appointment date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mr Fabio Chiaramonte

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2015

Action Date: 13 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097054330001

Charge creation date: 2015-10-13

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jul 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-07-31

Documents

View document PDF

Incorporation company

Date: 28 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART, REGENERATION AND COMMUNITY HERITAGE LIMITED

BERT BOYDEN CENTRE,IMMINGHAM,DN4O 1DS

Number:10117966
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COURT OF PROTECTION LAW LIMITED

TIME BUSINESS CENTRE,DONCASTER,DN4 5JP

Number:08349800
Status:ACTIVE
Category:Private Limited Company

DURHAM TEES COMMUNITY ENTERPRISES LIMITED

37 CHURCH DRIVE,MIDDLESBROUGH,TS5 7DU

Number:09721413
Status:ACTIVE
Category:Private Limited Company

HADRONTA LIMITED

35 KERRIS WAY,READING,RG6 5UW

Number:09475354
Status:ACTIVE
Category:Private Limited Company

MORE VALUE PLUMBING LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11853779
Status:ACTIVE
Category:Private Limited Company

S.A.L. TRANS LTD

513 LONGBRIDGE ROAD,BARKING,IG11 9DD

Number:09455626
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