GYM ENTERPRISES LIMITED - History of Changes


DateDescription
2024-05-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/23
2023-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/22
2022-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-02-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-01-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21
2021-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20
2020-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19
2019-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-05-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-04-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18
2018-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2017-11-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-10-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17
2017-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE CORNEL PAGE / 01/01/2017
2017-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2016-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2015-09-07 update returns_last_madeup_date 2014-08-25 => 2015-08-25
2015-09-07 update returns_next_due_date 2015-09-22 => 2016-09-22
2015-08-28 update statutory_documents 25/08/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-04-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-09-07 delete address 5A DISHLANDTOWN STREET ARBROATH ANGUS SCOTLAND DD11 1QX
2014-09-07 insert address 5A DISHLANDTOWN STREET ARBROATH ANGUS DD11 1QX
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-25 => 2014-08-25
2014-09-07 update returns_next_due_date 2014-09-22 => 2015-09-22
2014-08-28 update statutory_documents 25/08/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-05-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-04-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-09-06 update returns_last_madeup_date 2012-08-25 => 2013-08-25
2013-09-06 update returns_next_due_date 2013-09-22 => 2014-09-22
2013-08-27 update statutory_documents 25/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 delete address JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN UNITED KINGDOM AB10 1HA
2013-06-23 insert address 5A DISHLANDTOWN STREET ARBROATH ANGUS SCOTLAND DD11 1QX
2013-06-23 update reg_address_care_of null => ANGUS ACCOUNTANCY
2013-06-23 update registered_address
2013-06-22 delete sic_code 7499 - Non-trading company
2013-06-22 insert sic_code 74990 - Non-trading company
2013-06-22 update returns_last_madeup_date 2011-08-25 => 2012-08-25
2013-06-22 update returns_next_due_date 2012-09-22 => 2013-09-22
2013-05-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2012 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA UNITED KINGDOM
2012-11-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED
2012-08-28 update statutory_documents 25/08/12 FULL LIST
2012-04-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-11-16 update statutory_documents 25/08/11 FULL LIST
2011-06-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN WANN
2010-11-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA LEIPER
2010-11-08 update statutory_documents DIRECTOR APPOINTED LEE CORNEL PAGE
2010-11-05 update statutory_documents DIRECTOR APPOINTED MRS KAREN WANN
2010-11-01 update statutory_documents 08/09/10 STATEMENT OF CAPITAL GBP 2
2010-08-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION